Name: | Smiths Detection, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 04 Aug 2014 (10 years ago) |
Business ID: | 1046063 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7151 Gateway BlvdNewark, CA 94560 |
Historical names: |
Morpho Detection, LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Allyn McGinley | Manager | 7151 Gateway Blvd, Newark, CA 94560 |
Gregory Eyink | Manager | 7151 Gateway Blvd, Newark, CA 94560 |
Karen Bomba | Manager | 7151 Gateway Blvd, Newark, CA 94560 |
Monica Stephenson | Manager | 7151 Gateway Blvd, Newark, CA 94560 |
Karim Ghodbane | Manager | 7151 Gateway Blvd, Newark, CA 94560 |
Name | Role | Address |
---|---|---|
Morpho USA | Member | 2201 W. ROYAL LANE, SUITE 150, IRVING, TX 75063 |
Safran USA, Inc. | Member | 2201 W. ROYAL LANE, STE 150, IRVING, TX 75063 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-07-17 | Withdrawal For Smiths Detection, LLC |
Annual Report LLC | Filed | 2019-04-09 | Annual Report For Smiths Detection, LLC |
Amendment Form | Filed | 2018-09-04 | Amendment For Morpho Detection, LLC |
Annual Report LLC | Filed | 2018-04-10 | Annual Report For Morpho Detection, LLC |
Annual Report LLC | Filed | 2017-04-06 | Annual Report For Morpho Detection, LLC |
Annual Report LLC | Filed | 2016-04-13 | Annual Report For Morpho Detection, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-04-14 | Annual Report For Morpho Detection, LLC |
Formation Form | Filed | 2014-08-04 | Formation |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State