Name: | CAE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1989 (36 years ago) |
Entity Number: | 1373151 |
ZIP code: | 10168 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 5004 air cargo road, TAMPA, FL, United States, 33614 |
Name | Role | Address |
---|---|---|
MERRILL STODDARD | Chief Executive Officer | 5004 AIR CARGO ROAD, TAMPA, FL, United States, 33614 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 5004 AIR CARGO ROAD, TAMPA, FL, 33614, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 4908 TAMPA WEST BLVD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-11-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-08-01 | Address | 4908 TAMPA WEST BLVD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-11-04 | Address | 4908 TAMPA WEST BLVD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000245 | 2024-11-01 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-01 |
230801011401 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210809000702 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
SR-111521 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111520 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State