Search icon

BERT DAVIS EXECUTIVE SEARCH, INC.

Company Details

Name: BERT DAVIS EXECUTIVE SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1988 (37 years ago)
Entity Number: 1275658
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT REITMAN Chief Executive Officer 425 MADISON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133506084
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1988-07-20 1992-02-28 Name GREG SCOTT ASSOCIATES EXECUTIVE PLACEMENT AGENCY, INC.
1988-07-08 1988-07-20 Name GREGG SCOTT ASSOCIATES EXECUTIVE PLACEMENT AGENCY, INC.
1988-07-08 1993-08-06 Address 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820002181 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100719002963 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080715003077 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060626002633 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040723002110 2004-07-23 BIENNIAL STATEMENT 2004-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State