Name: | NASTEL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2004 (21 years ago) |
Entity Number: | 3006227 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 88 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
DAVID MAVASHEV | Chief Executive Officer | 88 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
NASTEL TECHNOLOGIES, INC. | DOS Process Agent | 88 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
DELAWARE BUSINESS INCORPORATORS, INC. ATTN: LORI | Agent | 3422 OLD CAPITAL TRAIL, SUITE 700, WILMINGTON, DE, 19808 |
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 |
---|---|---|---|
2017-08-30 | 2021-02-04 | Address | 88 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2012-02-28 | 2017-08-30 | Address | 48 S SERVICE RD, STE 205, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2012-02-28 | Address | 48 S SERVICE RD, STE 205, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2017-08-30 | Address | 48 S SERVICE RD, STE 205, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2010-01-26 | Address | 48 S SERVICE RD, STE 205, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060775 | 2021-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
180112006158 | 2018-01-12 | BIENNIAL STATEMENT | 2018-01-01 |
170830006162 | 2017-08-30 | BIENNIAL STATEMENT | 2016-01-01 |
140307002803 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120228002887 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State