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