- Home >
- U.S. >
- California >
- Los Angeles
Litton Integrated Systems Corporation
Archived Record Los Angeles, CA
Litton Integrated Systems Corporation Overview
Litton Integrated Systems Corporation filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-eight years ago on Monday, December 1, 1986 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Litton Integrated Systems Corporation
Network Visualizer
Advertisements
Key People
Who own Litton Integrated Systems Corporation
Name | |
---|---|
John H. Mullan 28 |
President
Secretary
|
Albert F. Myers 27 |
President
Treasurer
|
Harry Halamandaris 1 |
President
|
Timothy G. Paulson 4 |
Treasurer
|
Lynne M. O Brickner 2 |
Secretary
|
Known Addresses for Litton Integrated Systems Corporation
Corporate Filings for Litton Integrated Systems Corporation
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02055233 |
Date Filed: | Wednesday, September 10, 1997 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C8366-1986 |
Date Filed: | Monday, December 1, 1986 |
Date Expired: | Monday, June 10, 2002 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/1/1986 | Articles of Incorporation | ||
11/21/1990 | Registered Agent Address Change | STOKES, TERRY, WINTER & WESSELL 400 WEST KING ST., STE 400 CARSON CITY NV 89703 F B | |
12/23/1991 | Registered Agent Change | THEODORE H. STOKES 306 WEST MUSSER STREET CARSON CITY NV 897034929 F B | |
12/26/1991 | Amendment | CRITERION CORPORATION TLSB % 001 | |
8/17/1993 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 T H | |
7/25/1997 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE I (NAME). (2)PGS. MMR LITTON SERVICES CORPORATION MMRBH 00002 | |
1/6/1998 | Annual List | ||
12/11/1998 | Annual List | ||
11/18/1999 | Annual List | ||
5/29/2001 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 DMM | |
12/27/2001 | Annual List | List of Officers for 2001 to 2002 | |
6/10/2002 | Merge Out | ARTICLES OF MERGER FILED MERGING THIS CORPORATION INTO NORTHROP GRUMMAN SYSTEMS CORPORATION, AN (DE) CORPORATION, NOT QUALIFIED IN NEVADA. NV SECRETARY OF STATE DESIGNATED AS AGENT FOR SERVICE OF PROCESS. FORWARDING ADDRESS: 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067. (2)PGS. JEP | |
6/10/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 JEP |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Litton Integrated Systems Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Litton Integrated Systems Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
1840 Century Park E Los Angeles, CA 90067
21240 Burbank Blvd Woodland Hills, CA 91367
2950 Century Park E Los Angeles, CA 90067
These addresses are known to be associated with Litton Integrated Systems Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records