Name: | O'GARA SATELLITE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1997 (28 years ago) |
Entity Number: | 2156172 |
ZIP code: | 85224 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1347 N ALMA SCHOOL RD, #150, CHANDLER, AZ, United States, 85224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM THOMPSON | Chief Executive Officer | 2250 SKYVIEW LN, HARLEYSVILLE, PA, United States, 19438 |
Name | Role | Address |
---|---|---|
WORLD COMMUNICATION CENTER, INC. | DOS Process Agent | 1347 N ALMA SCHOOL RD, #150, CHANDLER, AZ, United States, 85224 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-04-10 | 2009-07-07 | Address | 2250 SKYVIEW LN, HARLEYSVILLE, PA, 19438, USA (Type of address: Principal Executive Office) |
2008-04-10 | 2009-07-07 | Address | ATTN LYLE C MAHLER ESQ, 1320 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2005-04-20 | 2008-04-10 | Address | 60 EAST JEFFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2008-04-10 | Address | 60 EAST JEFFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2004-10-19 | 2008-04-10 | Address | ATTN: LYLE C MAHLER ESQ, ONE EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813000867 | 2012-08-13 | ANNULMENT OF DISSOLUTION | 2012-08-13 |
DP-1936658 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090707002001 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
080410002709 | 2008-04-10 | BIENNIAL STATEMENT | 2007-06-01 |
050815002443 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State