Name: | GENERAL DYNAMICS GOVERNMENT SYSTEMS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1983 (42 years ago) |
Authority Date: | 31 Mar 1983 (42 years ago) |
Last Annual Report: | 08 Sep 2004 (21 years ago) |
Organization Number: | 0176399 |
Principal Office: | GENERAL DYNAMICS, 2941 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042-4513 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ALLAN L. RAYFIELD | Director |
TIMOTHY P. MURPHY | Director |
Michael J Mancuso | Director |
David A Savner | Director |
Gerard J DeMuro | Director |
JOEL P. MELLIS | Director |
BRUCE CARSWELL | Director |
Name | Role |
---|---|
JOSEPH M. GENSHEIMER | Incorporator |
Name | Role |
---|---|
Margaret N House | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gerard J DeMuro | President |
Name | Role |
---|---|
Michael J Mancuso | Treasurer |
Name | Action |
---|---|
GTE GOVERNMENT SYSTEMS CORPORATION | Old Name |
GTE COMMUNICATIONS PRODUCTS CORPORATION | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2004-11-18 |
Annual Report | 2004-09-08 |
Annual Report | 2003-08-08 |
Annual Report | 2002-10-02 |
Annual Report | 2001-08-02 |
Annual Report | 2000-05-08 |
Amendment | 1999-11-23 |
Annual Report | 1999-08-23 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State