Entity Name: | NORTHROP GRUMMAN INFORMATION TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Oct 1978 (46 years ago) |
Date of dissolution: | 29 Apr 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | 841743 |
FEI/EIN Number |
952126773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, US |
Mail Address: | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLS LINDA A | President | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067 |
MILLS LINDA A | Director | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067 |
MCVEY BERNARD | Vice President | 2411 DULLES CORNER PARK #800, HERNDON, VA, 20171 |
MCVEY BERNARD | Director | 2411 DULLES CORNER PARK #800, HERNDON, VA, 20171 |
SALMAS KATHLEEN M | Secretary | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067 |
MCKENZIE GARY W | Vice President | 1840 CENTURY PARK EAST, LOS ANGELOS, CA, 90067 |
MCKENZIE GARY W | Director | 1840 CENTURY PARK EAST, LOS ANGELOS, CA, 90067 |
RABINOWITZ MARK | Treasurer | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067 |
SMITH ED A | Assistant Secretary | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2005-07-22 | 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-22 | 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 | - |
CANCEL ADM DISS/REV | 2004-04-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2001-12-13 | NORTHROP GRUMMAN INFORMATION TECHNOLOGY, INC. | - |
AMENDMENT | 1984-11-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2010-04-29 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-08-28 |
ANNUAL REPORT | 2005-07-22 |
REINSTATEMENT | 2004-04-23 |
ANNUAL REPORT | 2002-07-25 |
Name Change | 2001-12-13 |
ANNUAL REPORT | 2001-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State