Name: | LENDLEASE (US) CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1987 (38 years ago) |
Branch of: | LENDLEASE (US) CONSTRUCTION INC., Florida (Company Number 100745) |
Entity Number: | 1166945 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
ROBERT BRANDT JR. | Chief Executive Officer | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166 |
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 |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 300 PARK AVENUE, SUITE 1402, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-04 | Address | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003747 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230418000477 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210429060413 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190412060493 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-16066 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State