Name: | TELEDYNE LECROY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1995 (30 years ago) |
Entity Number: | 1950104 |
ZIP code: | 10168 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 700 Chestnut Ridge Road, Chestnut Ridge, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
SEAN B O'CONNOR | Chief Executive Officer | 700 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
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 |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 700 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-08-08 | 2023-08-01 | Address | 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009474 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802001394 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
SR-115448 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115449 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190808060319 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State