Name: | ATK LAUNCH SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 2002 (23 years ago) |
Date of dissolution: | 24 Aug 2020 |
Entity Number: | 2748942 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BLAKE E LARSON | Chief Executive Officer | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-18 | 2018-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-18 | 2018-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-02 | 2018-06-28 | Address | 3380 SOUTH PRICE ROAD, CHANDLER, AZ, 85248, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200824000090 | 2020-08-24 | CERTIFICATE OF TERMINATION | 2020-08-24 |
200327060239 | 2020-03-27 | BIENNIAL STATEMENT | 2020-03-01 |
SR-35024 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180628002006 | 2018-06-28 | AMENDMENT TO BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State