Search icon

ITT SYSTEMS & SCIENCES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ITT SYSTEMS & SCIENCES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1985 (40 years ago)
Date of dissolution: 29 Jul 2011
Entity Number: 971687
ZIP code: 80915
County: Oneida
Place of Formation: Delaware
Address: 655 SPACE CENTER DRIVE, COLORADO SPRINGS, CO, United States, 80915

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ITT SYSTEMS CORPORATION DOS Process Agent 655 SPACE CENTER DRIVE, COLORADO SPRINGS, CO, United States, 80915

Chief Executive Officer

Name Role Address
MICHAEL L GULINO Chief Executive Officer 655 SPACE CENTER DRIVE, COLORADO SPRINGS, CO, United States, 80915

History

Start date End date Type Value
2007-03-21 2009-04-01 Address 4410 EAST FOUNTAIN BLVD, COLORADO SPRINGS, CO, 80916, USA (Type of address: Chief Executive Officer)
2003-02-24 2007-03-21 Address 4410 E FOUNTAIN BLVD, COLORADO SPRINGS, CO, 80916, USA (Type of address: Chief Executive Officer)
1999-10-29 2011-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2011-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-23 2003-02-24 Address 4410 E FOUNTAIN BLVD, COLORADO SPRINGS, CO, 80916, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110729000532 2011-07-29 SURRENDER OF AUTHORITY 2011-07-29
090401002121 2009-04-01 BIENNIAL STATEMENT 2009-02-01
070321002696 2007-03-21 BIENNIAL STATEMENT 2007-02-01
030224002738 2003-02-24 BIENNIAL STATEMENT 2003-02-01
991029000958 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State