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
Name | Role | Address |
---|---|---|
ALBERT REITMAN | Chief Executive Officer | 425 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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