Search icon

GENERAL ATOMICS INTERNATIONAL SERVICES CORPORATION

Company Details

Name: GENERAL ATOMICS INTERNATIONAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1999 (26 years ago)
Entity Number: 2420653
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 3550 GENERAL ATOMICS COURT, G14 - TAX, SAN DIEGO, CA, United States, 92121
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LIAM J. KELLY Chief Executive Officer 3550 GENERAL ATOMICS CT, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 3550 GENERAL ATOMICS CT, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 6103 ORTHOWAY, FORT MADISON, IA, 52627, USA (Type of address: Chief Executive Officer)
2019-09-16 2023-09-08 Address 6103 ORTHOWAY, FORT MADISON, IA, 52627, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002231 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210920003252 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190916060349 2019-09-16 BIENNIAL STATEMENT 2019-09-01
SR-29849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State