Search icon

AIRBUS DEFENSE AND SPACE HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL COSENTINO Chief Executive Officer 2550 WASSER TERRACE, SUITE 9000, HERNDON, VA, United States, 20171

History

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)

Filings

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