Search icon

TELEDYNE E2V US, INC.

Company Details

Name: TELEDYNE E2V US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1977 (48 years ago)
Date of dissolution: 24 Jan 2019
Entity Number: 442207
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 660 WHITE PLAINS ROAD, SUITE 525, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ROBERT MEHRABIAN Chief Executive Officer 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, United States, 91360

History

Start date End date Type Value
2017-10-27 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-07-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-10-12 2017-07-13 Address 106 WATERHOUSE LANE, CHELMSFORD ESSEX, GBR (Type of address: Chief Executive Officer)
2016-10-12 2017-07-13 Address 660 WHITE PLAINS ROAD, SUITE 525, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2016-10-12 2017-07-13 Address 660 WHITE PLAINS ROAD, SUITE 525, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-115442 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115443 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190124000086 2019-01-24 CERTIFICATE OF TERMINATION 2019-01-24
180912000441 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
171027000350 2017-10-27 CERTIFICATE OF CHANGE 2017-10-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
6973GH18P01180
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-16870.00
Base And Exercised Options Value:
-16870.00
Base And All Options Value:
-16870.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-01-23
Description:
ASSETS IN SUPPORT OF THE NAS
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5960: ELECTRON TUBES AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N0017817P6241
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
135000.00
Base And Exercised Options Value:
135000.00
Base And All Options Value:
135000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-14
Description:
IGF::OT::IGF
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
W058: LEASE OR RENTAL OF EQUIPMENT- COMMUNICATION, DETECTION, AND COHERENT RADIATION EQUIPMENT
Procurement Instrument Identifier:
DOCSB134109SU0563
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2014-11-25
Description:
IGF::OT::IGF RECORD CORRECTED ON 4/26/17 TO REFLECT CONTRACT CLOSEOUT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State