Name: | AARDING THERMAL ACOUSTICS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2016 (9 years ago) |
Entity Number: | 4973353 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2711 Transit Road, Suite 125, Elma, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD RANDOLPH GLEASON | Chief Executive Officer | 2711 TRANSIT ROAD, SUITE 125, ELMA, NY, United States, 14059 |
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 |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 2711 TRANSIT ROAD, SUITE 125, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 2140 EASTMAN AVE, STE 207, VENTURA, CA, 93003, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-07-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2024-07-09 | Address | 2140 EASTMAN AVE, STE 207, VENTURA, CA, 93003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003188 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220726002748 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200805061488 | 2020-08-05 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75845 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007979 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State