Name: | COHEN & STEERS CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1986 (39 years ago) |
Entity Number: | 1094959 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-832-3232
Shares Details
Shares issued 30000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GENERAL COUNSEL C/O COHEN & STEERS CAPITAL MANAGEMENT, INC. | DOS Process Agent | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH HARVEY | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 280 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 1166 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
2013-03-15 | 2024-07-10 | Address | 280 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-03-15 | 2024-07-10 | Address | 280 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710004211 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220712003187 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200702060569 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006490 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170329006227 | 2017-03-29 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State