Name: | GRUMMAN AEROSPACE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1969 (56 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 275664 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | SOUTH OYSTER BAY ROAD, MAIL STOP C11/05, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SOUTH OYSTER BAY ROAD, MAIL STOP C11/05, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
ALBERT VERDEROSA | Chief Executive Officer | SOUTH OYSTER BAY ROAD, MAIL STOP C11/05, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-13 | 1993-07-20 | Address | SO. OYSTER BAY ROAD, (MALL STOP C11/05), BETHPAGE, NY, 11714, 3580, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1993-07-20 | Address | SO OYSTER BAY ROAD, (MALL STOP C11/05), BETHPAGE, NY, 11714, 3580, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1993-07-20 | Address | SO.OYSTER BAY ROAD, (MALL STOP C11/05), BETHPAGE, NY, 11714, 3580, USA (Type of address: Service of Process) |
1969-04-21 | 1993-01-13 | Address | SOUTH OYSTER BAY RD., SECY., BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C282889-1 | 1999-12-29 | ASSUMED NAME CORP INITIAL FILING | 1999-12-29 |
961231000797 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
961224000051 | 1996-12-24 | CERTIFICATE OF MERGER | 1996-12-31 |
941229000635 | 1994-12-29 | CERTIFICATE OF MERGER | 1994-12-31 |
930720002172 | 1993-07-20 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State