Name: | CURTISS-WRIGHT CONTROLS INTEGRATED SENSING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2008 (17 years ago) |
Entity Number: | 3621916 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 15801 BRIXHAM HILL AVENUE, SUITE 200, CHARLOTTE, NC, United States, 28277 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
KEVIN M RAYMENT | Chief Executive Officer | 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, United States, 28036 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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 |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-10-16 | Address | 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-09 | 2024-10-16 | Address | 15801 BRIXHAM HILL AVENUE, SUITE 200, Charlotte, NC, 28036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000053 | 2024-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-04 |
240109001126 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220105002772 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200114060052 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
190222002036 | 2019-02-22 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State