Search icon

AIL SYSTEMS INC.

Company Details

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

Central Index Key

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

Filings since 2004-01-26

Form type S-3/A
File number 333-111483-10
Filing date 2004-01-26
File View File

Filings since 2003-12-23

Form type S-3
File number 333-111483-10
Filing date 2003-12-23
File View File

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVE MELCHER Chief Executive Officer 1650 TYSONS BLVD STE 1700, MCLEAN, VA, United States, 22102

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802888 Other Civil Rights 1998-04-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-04-15
Termination Date 1999-10-13
Date Issue Joined 1998-05-21
Section 2003

Parties

Name GARDOS
Role Plaintiff
Name AIL SYSTEMS INC.
Role Defendant
9300965 Civil Rights Employment 1993-03-05 other
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
9303662 Other Contract Actions 1993-08-13 settled
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
9206047 Other Labor Litigation 1992-12-23 voluntarily
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
9300966 Civil Rights Employment 1993-03-05 other
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