ROLLS-ROYCE NORTH AMERICA INC.

Name: | ROLLS-ROYCE NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2001 (24 years ago) |
Entity Number: | 2626574 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, United States, 20190 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS A. BELL (PRESIDENT) | Chief Executive Officer | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-06 | 2025-04-06 | Address | 1900 RESTON METRO PLAZA SUITE 400, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2025-04-06 | 2025-04-06 | Address | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-06 | Address | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2023-04-21 | Address | 1900 RESTON METRO PLAZA, SUITE 400, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000031 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
230421000039 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210427060091 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190412060533 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170510006411 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State