You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

GENERAL ATOMICS INTERNATIONAL SERVICES CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/20/201211/20/2012ForeignProfit
Back To Top

Organization Information

Business Purpose3259 - Manufacturing - Chemical Manufacturing - Other Chemical Product and Preparation Mfg. (print ink, explosives, custom compound of resin, photographic film, paper, plate) Capital Stock
Charter CountyControl Number99XT4
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Mailing AddressM/S: G14-118
PO BOX 85608
SAN DIEGO, CA, 92186
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address3550 GENERAL ATOMICS CT
M/S: G14-118
SAN DIEGO, CA, 921211122
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorLIAM J. KELLY
3550 GENERAL ATOMICS CT
SAN DIEGO, CA, 921211122
DirectorMATTHEW ARCHDALE
3550 GENERAL ATOMICS CT
SAN DIEGO, CA, 921211122
PresidentLIAM J. KELLY
3550 GENERAL ATOMICS CT
SAN DIEGO, CA, 92121
SecretaryANN-CHARLOTTE ENGSTROM
3550 GENERAL ATOMICS CT
SAN DIEGO, CA, 92121
TreasurerRHYS V WILLIAMS
3550 GENERAL ATOMICS CT
SAN DIEGO, CA, 92121
Vice-PresidentAMY MUNDAY
6103 ORTHOWAY
FORT MADISON, IA, 52627
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CRYOTECH DEICING TECHNOLOGYTRADENAME11/20/2012
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, May 13, 2024 — 12:39 AM