Name: | AIRBUS DEFENSE AND SPACE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2002 (22 years ago) |
Date of dissolution: | 22 Nov 2016 |
Entity Number: | 2840077 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2550 WASSER TERRACE, SUITE 9000, HERNDON, VA, United States, 20171 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL COSENTINO | Chief Executive Officer | 2550 WASSER TERRACE, SUITE 9000, HERNDON, VA, United States, 20171 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-22 | 2016-11-22 | Name | AIRBUS GROUP, INC. |
2012-11-15 | 2014-11-20 | Address | 2550 WASSER TERRACE, SUITE 9000, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-12 | 2012-11-15 | Address | 1616 FT MYER DRIVE, SUITE 1600, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161122000388 | 2016-11-22 | CERTIFICATE OF AMENDMENT | 2016-11-22 |
161122000409 | 2016-11-22 | CERTIFICATE OF TERMINATION | 2016-11-22 |
161122000398 | 2016-11-22 | CERTIFICATE OF AMENDMENT | 2016-11-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State