Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GENERAL DYNAMICS MISSION SYSTEMS, INC.

Filing Information
F02000006419 45-0484950 12/27/2002 DE ACTIVE NAME CHANGE AMENDMENT 01/26/2016 NONE
Principal Address
12450 Fair Lakes Circle
Fairfax, VA 22033

Changed: 04/06/2013
Mailing Address
8201 E. McDowell Rd
MD H3250
Scottsdale, AZ 85257

Changed: 04/14/2016
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title VP, Director

Gallopoulos, Gregory S.
11011 Sunset Hills Rd.
Suite 100
Reston, VA 20190

Title Secretary

Bass, Damien L
11011 Sunset Hills Rd.
Reston, VA 20190

Title Treasurer

Chen, Andrew
11011 Sunset HIlls Rd.
Reston, VA 20190

Title Director, VP

Aiken, Jason W.
11011 Sunset Hills Road
Reston, VA 20190

Title VP, CFO

Elam, Gregory D
12450 Fair Lakes Circle
Fairfax, VA 22033

Title President, Director

Brady, Christopher
8201 E. McDowell Rd
MD H3250
Scottsdale, AZ 85257

Title VP

Dunbar, Sharon
12450 Fair Lakes Circle
Fairfax, VA 22033

Title VP, Assistant Secretary, General Counsel

Dufault, Michael
12450 Fair Lakes Circle
Fairfax, VA 22033

Title Assistant Treasurer

Hayduk, Kenneth
11011 Sunset Hills Rd.
Reston, VA 20190

Title Asst. Treasurer

Rossini, Todd
13857 McLearen Rd.
Herndon, VA 20171

Title VP

Rusher, Ann
8201 E. McDowell Rd
MD H3250
Scottsdale, AZ 85257

Title VP

Long, Chris
12450 Fair Lakes Circle
Fairfax, VA 22033

Title VP

Piatkowski, Jerzy
12450 Fair Lakes Circle
Fairfax, VA 22033

Title VP

Brian, Gollenberg
9500 Innovation Loop
Manassas, VA 20110

Title VP

Dunderdale, Scott
12450 Fair Lakes Circle
Fairfax, VA 22033

Title VP

Weiss, William
20 Constitution Drive
Taunton, MA 02780

Title VP

Blanchard, Scott
8201 E. McDowell Rd
Scottsdale, AZ 85050

Title Asst. Treasurer

Otitoju, Yetunde
11011 Sunset Hills Road
Reston, VA 20190

Title VP

Hiltbrand, Christopher
12450 Fair Lakes Circle
Fairfax, VA 22033

Title VP

Finneran, Lisa
12450 Fair Lakes Circle
Fairfax, VA 22033

Title VP

Brian , Morrison
12450 Fair Lakes Circle
Fairfax, VA 22033

Title VP

Hooks , Laura
12450 Fair Lakes Circle
Fairfax, VA 22033

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 01/05/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
10/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- Name Change View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
07/25/2003 -- ANNUAL REPORT View image in PDF format
12/27/2002 -- Foreign Profit View image in PDF format