Search icon

CAE USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
MERRILL STODDARD Chief Executive Officer 5004 AIR CARGO ROAD, TAMPA, FL, United States, 33614

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2012-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
STATE OF NEW YORK,
Party Role:
Plaintiff
Party Name:
CAE USA INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State