Search icon

ROCKWELL COLLINS, INC.

Company Details

Name: ROCKWELL COLLINS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3214897
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Principal Address: 400 COLLINS ROAD NE, LINN, BUILDING 105, CEDAR RAPIDS,, IA, United States, 52498
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
STEPHEN J. TIMM Chief Executive Officer 400 COLLINS ROAD NE, LINN, BUILDING 105, CEDAR RAPIDS, FL, United States, 52498

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 400 COLLINS ROAD NE, LINN, BUILDING 105, CEDAR RAPIDS, FL, 52498, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-06-01 Address 400 COLLINS ROAD NE, LINN, BUILDING 105, CEDAR RAPIDS, FL, 52498, USA (Type of address: Chief Executive Officer)
2019-08-01 2021-06-17 Address 777 SOUTH FLAGLER DR., WEST TOWER, STE. 1800, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 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)
2015-06-01 2019-08-01 Address 400 COLLINS RD NE, CEDAR RAPIDS, IA, 52498, USA (Type of address: Chief Executive Officer)
2007-07-13 2019-08-01 Address 400 COLLINS RD NE, M/S 124-323, CEDAR RAPIDS, IA, 52498, USA (Type of address: Principal Executive Office)
2007-07-13 2015-06-01 Address 400 COLLINS RD NE, CEDAR RAPIDS, IA, 52498, USA (Type of address: Chief Executive Officer)
2005-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000557 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210617060126 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190801060947 2019-08-01 BIENNIAL STATEMENT 2019-06-01
SR-41464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41465 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170623006278 2017-06-23 BIENNIAL STATEMENT 2017-06-01
150601006466 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130628006069 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110715002001 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090630002120 2009-06-30 BIENNIAL STATEMENT 2009-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201602 Civil Rights Employment 2002-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-03-14
Termination Date 2003-07-31
Section 0621
Status Terminated

Parties

Name BERGER
Role Plaintiff
Name ROCKWELL COLLINS, INC.
Role Defendant
1607005 Other Contract Actions 2016-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-08
Termination Date 2018-03-12
Date Issue Joined 2017-03-23
Pretrial Conference Date 2016-09-29
Trial Begin Date 2017-09-12
Trial End Date 2017-10-10
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TRAINUM
Role Plaintiff
Name ROCKWELL COLLINS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State