Name: | EMBEDIT ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2015 (10 years ago) |
Entity Number: | 4749826 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 96 Soundview Dr, Port Washington, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT BARRON | Chief Executive Officer | 96 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050 |
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 |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 96 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-07 | Address | 96 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 96 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-07 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407004470 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230403000030 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220928026613 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210517060351 | 2021-05-17 | BIENNIAL STATEMENT | 2021-04-01 |
190416060215 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State