AVIATRADE LINK, INC.
Branch
Name: | AVIATRADE LINK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1991 (34 years ago) |
Branch of: | AVIATRADE LINK, INC., Florida (Company Number L49297) |
Entity Number: | 1588434 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | Florida |
Principal Address: | 12 COPPERBEECH PL, MERRICK, NY, United States, 11566 |
Address: | 12 COPPERBEECH PL, 54A GUY LOMBARDO AVE FREEPORT, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DAVID DINOUR | Chief Executive Officer | 12 COPPERBEECH PL, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID DINOUR | DOS Process Agent | 12 COPPERBEECH PL, 54A GUY LOMBARDO AVE FREEPORT, MERRICK, NY, United States, 11566 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2007-11-16 | 2019-11-12 | Address | 12 COPERBEECH PL, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2007-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-23 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-11-08 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112060734 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
SR-19341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131112007197 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111208002073 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
100511002269 | 2010-05-11 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State