Search icon

ASIA TV USA LTD.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67XB9 Active Non-Manufacturer 2010-12-27 2024-10-16 2024-11-15 2020-11-14

Contact Information

POC SARAH COURSEY
Phone +1 646-415-4699
Address 250 W 34TH ST STE 3501, NEW YORK, NY, 10119 3601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ASIA TV USA LTD. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAJESH HOTWANI Chief Executive Officer 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, United States, 08830

History

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)
2016-07-05 2018-07-17 Address 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-07-05 Address ONE PENN PLAZA, SUITE 3501, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-07-05 Address ONE PENN PLAZA, SUITE 3501, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2010-07-06 2018-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
160705008802 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140801006592 2014-08-01 BIENNIAL STATEMENT 2014-07-01
100706000015 2010-07-06 APPLICATION OF AUTHORITY 2010-07-06

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HQ002811C0017 2011-04-18 2011-04-18 2013-04-18
Unique Award Key CONT_AWD_HQ002811C0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADMIN SUPPORT - TV PROGRAMMI - BASE YEAR
NAICS Code 512120: MOTION PICTURE AND VIDEO DISTRIBUTION
Product and Service Codes 6770: FILM, PROCESSED

Recipient Details

Recipient ASIA TV USA, LTD
UEI MMGHG3FYQGG4
Legacy DUNS 963545343
Recipient Address UNITED STATES, 250 W 34TH ST STE 3501, NEW YORK, 101193601

Date of last update: 03 Feb 2025

Sources: New York Secretary of State