Entity Name: | AEROJET ROCKETDYNE OF DE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jun 2013 (12 years ago) |
Document Number: | F05000001570 |
FEI/EIN Number |
20-2401556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 N. Pacific Coast Highway., Suite 500, El Segundo, CA, 90245, US |
Mail Address: | 222 N. Pacific Coast Highway., Suite 500, El Segundo, CA, 90245, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Epasinghe Surangi | Director | 222 N. Pacific Coast Highway., El Segundo, CA, 90245 |
Mikuen Scott T | Secretary | 222 N. Pacific Coast Highway., El Segundo, CA, 90245 |
Montesi Corliss | Vice President | 222 N. Pacific Coast Highway., El Segundo, CA, 90245 |
Epasinghe Surangi | Vice President | 222 N. Pacific Coast Highway., El Segundo, CA, 90245 |
George Toni | Treasurer | 222 N. Pacific Coast Highway., El Segundo, CA, 90245 |
St. Mary Michele | Assi | 222 N. Pacific Coast Highway., El Segundo, CA, 90245 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000070155 | AEROJET ROCKETDYNE | EXPIRED | 2013-07-12 | 2018-12-31 | - | 2001 AEROJET ROAD, RANCHO CORDOVA, CA, 95742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 222 N. Pacific Coast Highway., Suite 500, El Segundo, CA 90245 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 222 N. Pacific Coast Highway., Suite 500, El Segundo, CA 90245 | - |
NAME CHANGE AMENDMENT | 2013-06-18 | AEROJET ROCKETDYNE OF DE,INC. | APPLICATION BY FOREIGN PROFIT CORPO RATION TO AMEND THE NAME. |
REINSTATEMENT | 2007-06-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-08-02 | PRATT & WHITNEY ROCKETDYNE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State