Search icon

NORTHROP GRUMMAN INFORMATION TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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