TELEDYNE OPTECH, INC.

Name: | TELEDYNE OPTECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2010 (15 years ago) |
Entity Number: | 4026723 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 7225 STENNIS AIRPORT DRIVE, SUITE 400, KILN, MS, United States, 39556 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
EDWIN ROKS | Chief Executive Officer | 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, United States, 91360 |
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 |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2024-12-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2020-12-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-12-04 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-12-12 | 2024-12-04 | Address | 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005527 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201002492 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201207062273 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-115450 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181204007266 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State