Name: | ROCKWELL COLLINS SALES & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2007 (18 years ago) |
Date of dissolution: | 01 Jun 2010 |
Entity Number: | 3500143 |
ZIP code: | 52498 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 400 COLLINS ROAD NE, M/S 124-323, CEDAR RAPIDS, IA, United States, 52498 |
Principal Address: | 400 COLLINS RD NE, CEDAR RAPIDS, IA, United States, 52498 |
Name | Role | Address |
---|---|---|
ROCKWELL COLLINS | DOS Process Agent | 400 COLLINS ROAD NE, M/S 124-323, CEDAR RAPIDS, IA, United States, 52498 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENT L STATLER | Chief Executive Officer | 400 COLLINS RD NE, CEDAR RAPIDS, IA, United States, 52498 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-06 | 2010-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-06 | 2010-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100601000730 | 2010-06-01 | SURRENDER OF AUTHORITY | 2010-06-01 |
090430002072 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070406000097 | 2007-04-06 | APPLICATION OF AUTHORITY | 2007-04-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State