Search icon

BAE SYSTEMS NATIONAL SECURITY SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAE SYSTEMS NATIONAL SECURITY SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1997 (28 years ago)
Date of dissolution: 12 Jan 2011
Entity Number: 2196673
ZIP code: 10011
County: Oneida
Place of Formation: Delaware
Principal Address: 10920 TECHNOLOGY PL, SAN DIEGO, CA, United States, 92127
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN GANNON Chief Executive Officer 4075 WILSON BLVD, ARLINGTON, VA, United States, 22203

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-11-10 2010-11-09 Address 11487 SUNSET HILLS RD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2007-12-21 2009-11-10 Address 65 SPIT BROOK RD, NASHA, NH, 03061, USA (Type of address: Chief Executive Officer)
2006-01-11 2007-12-21 Address 65 SPIT BROOK RD, NASHUA, NH, 05061, USA (Type of address: Chief Executive Officer)
2004-01-22 2006-01-11 Address 10920 TECHNOLOGY PL, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer)
2001-12-27 2004-01-22 Address 16550 WEST BERNARDO DR, SAN DIEGO, CA, 92127, 1870, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110112000001 2011-01-12 CERTIFICATE OF TERMINATION 2011-01-12
101109002059 2010-11-09 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
091110002246 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071221002416 2007-12-21 BIENNIAL STATEMENT 2007-11-01
060111002169 2006-01-11 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State