Search icon

ROLLS-ROYCE NORTH AMERICA HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLLS-ROYCE NORTH AMERICA HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1968 (57 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 225246
ZIP code: 20151
County: New York
Place of Formation: Delaware
Address: 14850 CONFERENCE CENTER DR., SUITE 100 ATT LEGAL DEPT., CHANTILLY, VA, United States, 20151
Principal Address: 14850 CONFERENCE CENTER DR, SUITE 100, CHANTILLY, VA, United States, 20151

Chief Executive Officer

Name Role Address
JAMES M GUYETTE Chief Executive Officer 14050 CONFERENCE CNTR DR, SUITE 10, CHANTILLY, VA, United States, 20151

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14850 CONFERENCE CENTER DR., SUITE 100 ATT LEGAL DEPT., CHANTILLY, VA, United States, 20151

History

Start date End date Type Value
2000-06-08 2002-07-17 Address 11911 FREEDOM DR, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
1999-04-08 2000-04-19 Name ROLLS-ROYCE NORTH AMERICA INC.
1998-06-19 2000-06-08 Address 11911 FREEDOM DR, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
1997-04-01 2003-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-07-02 1998-06-19 Address 11911 FREEDOM DR, STE 600, RESTON, VA, 22190, 5602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
C342728-2 2004-02-06 ASSUMED NAME CORP INITIAL FILING 2004-02-06
031231000122 2003-12-31 SURRENDER OF AUTHORITY 2003-12-31
020717002381 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000608002224 2000-06-08 BIENNIAL STATEMENT 2000-06-01
000419000465 2000-04-19 CERTIFICATE OF AMENDMENT 2000-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State