Name: | GENERAL DYNAMICS MISSION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2002 (22 years ago) |
Entity Number: | 2849853 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | Delaware |
Principal Address: | 12450 FAIR LAKES CIRCLE, FAIRFAX, VA, United States, 22033 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BRADY | Chief Executive Officer | 8201 E. MCDOWELL RD, SCOTTSDALE, AZ, United States, 85050 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 8201 E. MCDOWELL RD, SCOTTSDALE, AZ, 85050, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-03 | Address | 8201 E. MCDOWELL RD, SCOTTSDALE, AZ, 85050, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-14 | 2020-12-02 | Address | 12450 FAIR LAKES CIRCLE, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003716 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221215003093 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201202060339 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-36374 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State