Name: | DRS POWER TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 11 Mar 2020 |
Entity Number: | 3344327 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | Delaware |
Principal Address: | 2 FOX ROAD, HUDSON, MA, United States, 01749 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATIN SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERENCE J MURPHY | Chief Executive Officer | 2345 CRYSTAL DR, SUITE 1000, ARLINGTON, VA, United States, 22202 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2018-04-17 | Address | 2345 CRYSTAL DR, ARLINGTON, VA, 22202, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2014-04-01 | Address | 2345 CRYSTAL DR, STE 915, ARLINGTON, VA, 22202, USA (Type of address: Chief Executive Officer) |
2012-02-14 | 2012-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-05-24 | 2012-06-11 | Address | MARITIME PLAZA 1, 1201 M. STREET N.E., WASHINGTON, DC, 20003, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2010-05-24 | Address | 7600 WISCONSIN AVE, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2012-06-11 | Address | 2 BOX ROAD, HUDSON, MA, 01749, USA (Type of address: Principal Executive Office) |
2006-04-05 | 2012-02-14 | Address | ATTN: GENERAL COUNSEL, 5 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311000335 | 2020-03-11 | CERTIFICATE OF TERMINATION | 2020-03-11 |
180417006159 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
160404007593 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140401006121 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120611002558 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
120214000646 | 2012-02-14 | CERTIFICATE OF CHANGE | 2012-02-14 |
100524002124 | 2010-05-24 | BIENNIAL STATEMENT | 2010-04-01 |
080501002454 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060405000378 | 2006-04-05 | APPLICATION OF AUTHORITY | 2006-04-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State