Name: | LITTON BUSINESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1925 (100 years ago) |
Date of dissolution: | 02 Nov 1989 |
Entity Number: | 21434 |
ZIP code: | 90210 |
County: | New York |
Place of Formation: | New York |
Address: | ATT:GENERAL COUNSEL, 360 NORTH CRESCENT DR., BEVERLY HILLS, CA, United States, 90210 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
LITTON INDUSTREIS, INC. | DOS Process Agent | ATT:GENERAL COUNSEL, 360 NORTH CRESCENT DR., BEVERLY HILLS, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-16 | 1989-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-03-28 | 1987-03-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1972-03-28 | 1987-03-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-12-03 | 1972-03-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-12-03 | 1972-03-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061031046 | 2006-10-31 | ASSUMED NAME CORP INITIAL FILING | 2006-10-31 |
C072136-5 | 1989-11-02 | CERTIFICATE OF MERGER | 1989-11-02 |
B470127-2 | 1987-03-16 | CERTIFICATE OF AMENDMENT | 1987-03-16 |
A208287-3 | 1975-01-20 | CERTIFICATE OF AMENDMENT | 1975-01-20 |
A83531-6 | 1973-07-06 | CERTIFICATE OF MERGER | 1973-07-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State