Search icon

GENERAL ATOMICS ELECTRONIC SYSTEMS, INC.

Company Details

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

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATTHEW J. SIEGEL Chief Executive Officer 3550 GENERAL ATOMICS COURT, SAN DIEGO, CA, United States, 92121

History

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)

Filings

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