Name: | TRW SYSTEMS SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1998 (27 years ago) |
Date of dissolution: | 30 Dec 2004 |
Entity Number: | 2240896 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | MISSION SYSTEMS CORP, 1840 CENTURY PARK EAST, LOS ANGELES, CA, United States, 90067 |
Address: | 111 EIGHTH ST, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DONALD C. WINTER | Chief Executive Officer | 1840 CENTURY PARK EAST, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-14 | 2004-04-01 | Address | 12011 SUNSET HILL RD, RESTON, VA, 20190, USA (Type of address: Principal Executive Office) |
2000-05-09 | 2004-04-01 | Address | 12011 SUNSET HILLS RD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2002-03-14 | Address | 1110 NASA RD ONE, HOUSTON, TX, 77058, USA (Type of address: Principal Executive Office) |
2000-05-09 | 2004-04-01 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-20 | 2000-05-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041230000901 | 2004-12-30 | CERTIFICATE OF TERMINATION | 2004-12-30 |
040401002138 | 2004-04-01 | BIENNIAL STATEMENT | 2004-03-01 |
020314002406 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000509002997 | 2000-05-09 | BIENNIAL STATEMENT | 2000-03-01 |
980320000291 | 1998-03-20 | APPLICATION OF AUTHORITY | 1998-03-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State