ASIA TV USA LTD.

Name: | ASIA TV USA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2010 (15 years ago) |
Entity Number: | 3969509 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 Middlesex Essex Turnpike, Suite 202, Iselin, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASIA TV USA LTD. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAJESH HOTWANI | Chief Executive Officer | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, United States, 08830 |
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 |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-17 | 2020-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-17 | 2024-07-11 | Address | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711000703 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220810000795 | 2022-08-10 | BIENNIAL STATEMENT | 2022-07-01 |
200707061514 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-54939 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180717006312 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State