GENERAL DYNAMICS CORPORATION

Name: | GENERAL DYNAMICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1952 (73 years ago) |
Date of dissolution: | 29 Oct 2024 |
Entity Number: | 69228 |
ZIP code: | 20190 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11011 Sunset Hills Road, Reston, VA, United States, 20190 |
Address: | 11011 sunset hills road, RESTON, VA, United States, 20190 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PHEBE N. NOVAKOVIC | Chief Executive Officer | 11011 SUNSET HILLS ROAD, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 11011 sunset hills road, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 11011 SUNSET HILLS ROAD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | GENERAL DYNAMICS CORPORATION, 2941 FAIRVIEW PARK DR., FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 11011 SUNSET HILLS ROAD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-10-30 | Address | 11011 SUNSET HILLS ROAD, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | GENERAL DYNAMICS CORPORATION, 2941 FAIRVIEW PARK DR., FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017851 | 2024-10-29 | SURRENDER OF AUTHORITY | 2024-10-29 |
240312003989 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
240111003805 | 2024-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-11 |
220328003075 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200306061959 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State