Name: | AEROTEL U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2003 (21 years ago) |
Entity Number: | 2990036 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 608 5TH AVENUE SUITE 1010, NEW YORK, NY, United States, 10020 |
Principal Address: | 608 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
AEROTEL U.S.A., INC. | DOS Process Agent | 608 5TH AVENUE SUITE 1010, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ELI NHAISSI | Chief Executive Officer | 608 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, United States, 10020 |
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 |
---|---|---|---|
2006-01-17 | 2016-09-06 | Address | 608 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2016-09-06 | Address | 608 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2005-04-13 | 2016-09-06 | Address | 608 5TH AVENUE SUITE 300, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2005-04-04 | 2005-04-13 | Address | 6 COACHMANS COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2003-12-18 | 2005-04-04 | Address | SUITE 300, 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221001558 | 2022-12-21 | BIENNIAL STATEMENT | 2021-12-01 |
191203061203 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204006742 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160906008015 | 2016-09-06 | BIENNIAL STATEMENT | 2015-12-01 |
140129006279 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State