TELEDYNE DIGITAL IMAGING US, INC.

Name: | TELEDYNE DIGITAL IMAGING US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2018 (6 years ago) |
Entity Number: | 5457987 |
ZIP code: | 10168 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 700 TECHNOLOGY PARK DR #101, BILLERICA, MA, United States, 01821 |
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 | 1049 CAMINO DOS RIOS, THOUSAND OAKS, CA, 91360, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-12-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-12-12 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005579 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201002391 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201207062256 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-115439 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181212000977 | 2018-12-12 | APPLICATION OF AUTHORITY | 2018-12-12 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State