Name: | DRS C3 SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2010 |
Branch of: | DRS C3 SYSTEMS, INC., Florida (Company Number 301574) |
Entity Number: | 3700687 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4391 DAYTON - XENIA RD, DAYTON, OH, United States, 45432 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD S DANFORTH | Chief Executive Officer | 7600 WISCONSIN AVE STE 1000, ETHESDA, MD, United States, 20814 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-25 | 2009-04-17 | Address | ATTN KELLY ANN TRAVER, 5 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100927000021 | 2010-09-27 | CERTIFICATE OF TERMINATION | 2010-09-27 |
100824003024 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
090417000820 | 2009-04-17 | CERTIFICATE OF CHANGE | 2009-04-17 |
080725000248 | 2008-07-25 | APPLICATION OF AUTHORITY | 2008-07-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State