Name: | AIL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1988 (36 years ago) |
Entity Number: | 1256465 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O ITT CORPORATION, 1133 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001272285 | No data | C/O EDO CORP, 60 EAST 42ND STREET 42ND FLOOR, NEW YORK, NY, 10165 | 2127162000 | |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVE MELCHER | Chief Executive Officer | 1650 TYSONS BLVD STE 1700, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-23 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-03-06 | 2009-01-14 | Address | 60 EAST 42ND ST, STE 5010, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2009-01-14 | Address | 60 EAST 42ND ST, STE 5010, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2001-03-02 | 2003-07-23 | Address | (Type of address: Registered Agent) |
2001-03-02 | 2009-01-14 | Address | ATTN SECRETARY, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1999-11-23 | 2001-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-01-03 | 2003-03-06 | Address | 455 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 2003-03-06 | Address | EATON CENTER, CLEVELAND, OH, 44114, USA (Type of address: Principal Executive Office) |
1994-01-03 | 2001-03-02 | Address | EATON CORPORATION, EATON CENTER, CLEVELAND, OH, 44114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85529 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85528 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110105002369 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
090114003137 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
050201002633 | 2005-02-01 | BIENNIAL STATEMENT | 2004-12-01 |
030723000977 | 2003-07-23 | CERTIFICATE OF CHANGE | 2003-07-23 |
030306003029 | 2003-03-06 | BIENNIAL STATEMENT | 2002-12-01 |
010302000132 | 2001-03-02 | CERTIFICATE OF CHANGE | 2001-03-02 |
991123000877 | 1999-11-23 | CERTIFICATE OF CHANGE | 1999-11-23 |
940103002328 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9802888 | Other Civil Rights | 1998-04-15 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARDOS |
Role | Plaintiff |
Name | AIL SYSTEMS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1993-03-05 |
Termination Date | 1994-12-22 |
Date Issue Joined | 1993-10-19 |
Section | 0621 |
Parties
Name | GAUG |
Role | Plaintiff |
Name | AIL SYSTEMS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 0 |
Filing Date | 1993-08-13 |
Termination Date | 1994-10-05 |
Date Issue Joined | 1993-11-03 |
Pretrial Conference Date | 1994-01-14 |
Section | 1332 |
Parties
Name | FASS |
Role | Plaintiff |
Name | AIL SYSTEMS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1992-12-23 |
Termination Date | 1993-04-14 |
Date Issue Joined | 1993-02-23 |
Section | 2000 |
Parties
Name | CARDASIS |
Role | Plaintiff |
Name | AIL SYSTEMS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1993-03-05 |
Termination Date | 1994-12-22 |
Date Issue Joined | 1993-10-19 |
Section | 0621 |
Parties
Name | ENG |
Role | Plaintiff |
Name | AIL SYSTEMS INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State