Search icon

ATK SPACE SYSTEMS INC.

Company Details

Name: ATK SPACE SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2006 (19 years ago)
Date of dissolution: 01 Sep 2020
Entity Number: 3344881
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BLAKE E LARSON Chief Executive Officer 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042

History

Start date End date Type Value
2018-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-18 2018-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-18 2018-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-12 2018-06-28 Address 45101 WARP DRIVE, DULLES, VA, 20166, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901000015 2020-09-01 CERTIFICATE OF TERMINATION 2020-09-01
200429060376 2020-04-29 BIENNIAL STATEMENT 2020-04-01
SR-43632 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43633 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180628002005 2018-06-28 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State