Name: | LOCKHEED MARTIN LOGISTICS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1983 (42 years ago) |
Date of dissolution: | 14 Mar 2014 |
Entity Number: | 860001 |
ZIP code: | 20817 |
County: | Niagara |
Place of Formation: | Oklahoma |
Address: | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Principal Address: | 244 TERMINAL ROAD / BLDG 1040, GREENVILLE, SC, United States, 29605 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAYMOND A BURICK | Chief Executive Officer | 86 S COBB DR, MARIETTA, GA, United States, 30063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-15 | 2014-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-13 | 2013-08-15 | Address | 1 LOCKHEED BLVD, FORT WORTH, TX, 76101, USA (Type of address: Chief Executive Officer) |
2007-08-27 | 2012-02-13 | Address | 2339 ROUTE 70 WEST, CHERRY HILL, NJ, 08002, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2012-02-13 | Address | 107 FREDERICK ST, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2007-08-27 | Address | 107 FREDERICK ST, GREENVILLE, SC, 29607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314000294 | 2014-03-14 | SURRENDER OF AUTHORITY | 2014-03-14 |
130815006416 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
120213002529 | 2012-02-13 | BIENNIAL STATEMENT | 2011-08-01 |
070827002573 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051025002772 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State