Search icon

ROCKWELL COLLINS SIMULATION & TRAINING SOLUTIONS LLC

Company Details

Name: ROCKWELL COLLINS SIMULATION & TRAINING SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2003 (21 years ago)
Entity Number: 2946644
ZIP code: 10005
County: Broome
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1S1E1 Active U.S./Canada Manufacturer 2001-02-22 2024-09-18 2029-09-18 2025-09-16

Contact Information

POC JONATHAN VINZANT
Phone +1 572-522-0011
Address 31 LEWIS RD, BINGHAMTON, NY, 13905 1005, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-09-18
CAGE number 61858
Company Name RTX CORPORATION
CAGE Last Updated 2024-09-20
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-25 2004-01-22 Address 53 CHENANGO ST. 4TH FLOOR, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011188 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003477 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060979 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-37703 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37702 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170814006269 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150806006201 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130826006107 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110913002239 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090901002442 2009-09-01 BIENNIAL STATEMENT 2009-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State