Name: | GENERAL ATOMICS ELECTRONIC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Mar 2014 |
Entity Number: | 3794994 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3550 GENERAL ATOMICS COURT, SAN DIEGO, CA, United States, 92121 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW J. SIEGEL | Chief Executive Officer | 3550 GENERAL ATOMICS COURT, SAN DIEGO, CA, United States, 92121 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-06 | 2013-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51950 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51951 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140328000591 | 2014-03-28 | CERTIFICATE OF TERMINATION | 2014-03-28 |
130419006224 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
090406000099 | 2009-04-06 | APPLICATION OF AUTHORITY | 2009-04-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State