Name: | AOK GLOBAL PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1993 (32 years ago) |
Entity Number: | 1767226 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 MERCEDES WAY, UNIT-14, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY MEDINA | Chief Executive Officer | 41 MERCEDES WAY, UNIT-14, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 MERCEDES WAY, UNIT-14, EDGEWOOD, NY, United States, 11717 |
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 |
---|---|---|---|
2009-11-04 | 2011-10-17 | Address | 940-D GRAND BLVD., DEER PARK, NY, 11729, 5714, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2011-10-17 | Address | 940-D GRAND BLVD., DEER PARK, NY, 11729, 5714, USA (Type of address: Service of Process) |
2003-09-29 | 2011-10-17 | Address | 940-D GRAND BLVD., DEER PARK, NY, 11729, 5714, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2009-11-04 | Address | 940-D GRAND BLVD., DEER PARK, NY, 11729, 5714, USA (Type of address: Chief Executive Officer) |
2001-11-08 | 2003-09-29 | Address | 18C EVERGREEN PL, DEER PARK, NY, 11729, 5714, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131029002152 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111017003281 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091104002829 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
051222002411 | 2005-12-22 | BIENNIAL STATEMENT | 2005-10-01 |
030929002544 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State