Entity Name: | BAE SYSTEMS COMMUNICATIONS TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2000 (25 years ago) |
Date of dissolution: | 18 Nov 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Nov 2009 (15 years ago) |
Document Number: | F00000001664 |
FEI/EIN Number | 541436308 |
Address: | 408 BELL AIR LANE, WARRENTON, VA, 20186 |
Mail Address: | BAE SYSTEM LEGAL DEPT., 1601 RESEARCH BLVD, ROCKVILLE, MD, 20850 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
WRIGHT THEODORE R | President | 4032 LINDEN AVENUE, DAYTON, OH, 45432 |
Name | Role | Address |
---|---|---|
PARRA RAYMOND A | Vice President | 1101 WILSON BOULEVARD, ARLINGTON, VA, 20171 |
FORBES MICHAEL | Vice President | 1601 RESEARCH BLVD, ROCKVILLE, MD, 20850 |
CHESTON SHEILA C | Vice President | 1601 RESEARCH BLVD, ROCKVILLE, MD, 20850 |
Name | Role | Address |
---|---|---|
PARRA RAYMOND A | Secretary | 1101 WILSON BOULEVARD, ARLINGTON, VA, 20171 |
Name | Role | Address |
---|---|---|
FORBES MICHAEL | Treasurer | 1601 RESEARCH BLVD, ROCKVILLE, MD, 20850 |
Name | Role | Address |
---|---|---|
CHESTON SHEILA C | Director | 1601 RESEARCH BLVD, ROCKVILLE, MD, 20850 |
HAVENSTEIN WALTER P | Director | 1601 RESEARCH BLVD, ROCKVILLE, MD, 20850 |
Name | Role | Address |
---|---|---|
COBB PAUL R | Assistant Secretary | 1601 RESEARCH BLVD, ROCKVILLE, MD, 20850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-11-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-11-18 | 408 BELL AIR LANE, WARRENTON, VA 20186 | No data |
NAME CHANGE AMENDMENT | 2008-08-08 | BAE SYSTEMS COMMUNICATIONS TECHNOLOGIES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 408 BELL AIR LANE, WARRENTON, VA 20186 | No data |
Name | Date |
---|---|
Withdrawal | 2009-11-18 |
ANNUAL REPORT | 2009-04-08 |
Name Change | 2008-08-08 |
ANNUAL REPORT | 2008-06-17 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-03-01 |
ANNUAL REPORT | 2005-07-05 |
Reg. Agent Change | 2005-05-26 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State