Search icon

NIGHT VISION SYSTEMS, LLC

Company Details

Entity Name: NIGHT VISION SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 11 Apr 2007 (18 years ago)
Date of dissolution: 24 Apr 2012 (13 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: M07000002099
FEI/EIN Number 11-3684395
Address: 100 BABCOCK ST., MELBOURNE, FL 32935
Mail Address: 5 SYLVAN WAY, PARSIPPANY, NJ 07054
ZIP code: 32935
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MURPHY, TERENCE President P.O. BOX 740188, DALLAS, TX 75374

VPOP

Name Role Address
RUSSO, ROBERT VPOP 5 SYLVAN WAY, PARSIPPANY, NJ 07054

Vice President

Name Role Address
RINSKY, JASON VP/TAX Vice President 5 SYLVAN WAY, PARSIPPANY, NJ 07054

Secretary

Name Role Address
DORFMAN, MARK A Secretary 5 SYLVAN WAY, PARSIPPANY, NJ 07054

Treasurer

Name Role Address
SCHNEIDER, RICHARD A Treasurer 5 SYLVAN WAY, PARSIPPANY, NJ 07054

Managing Member

Name Role Address
DRS TECHNOLOGIES, INC. Managing Member 5 SYLVAN WAY, PARSIPPANY, NJ 07054

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2012-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 100 BABCOCK ST., MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2010-05-03 100 BABCOCK ST., MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2010-05-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
LC Withdrawal 2012-04-24
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ADDRESS CHANGE 2009-12-11
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-07
Foreign Limited 2007-04-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State