Search icon

RAYTHEON TECHNICAL SERVICES COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: RAYTHEON TECHNICAL SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1971 (54 years ago)
Date of dissolution: 12 Mar 2003
Entity Number: 303435
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Principal Address: 8614 WESTWOOD CENTER DR, STE 950, VIENNA, VA, United States, 22182
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHILIP L LEPORE Chief Executive Officer 8614 WESTWOOD CENTER DR, STE 950, VIENNA, VA, United States, 22182

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-10-12 2002-02-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-04-01 2002-02-19 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-27 1999-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-27 1999-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-21 1997-05-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030312000548 2003-03-12 CERTIFICATE OF TERMINATION 2003-03-12
C315192-2 2002-04-22 ASSUMED NAME LLC INITIAL FILING 2002-04-22
020219000193 2002-02-19 CERTIFICATE OF CHANGE 2002-02-19
000202000543 2000-02-02 CERTIFICATE OF AMENDMENT 2000-02-02
991012001386 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State