AIL SYSTEMS INC.

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 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State