Search icon

CADOGAN TATE NEW YORK LIMITED

Company Details

Name: CADOGAN TATE NEW YORK LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127710
ZIP code: 10005
County: Queens
Place of Formation: United Kingdom
Principal Address: 301 NORMAN AVE, BROOKLYN, NY, United States, 11222
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-706-7999

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ADAM SLOAN Chief Executive Officer 239 ACTON LANE, LONDON NW10 7NP GB, LONDON, United Kingdom

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TGFHU18K7QU3
CAGE Code:
936W8
UEI Expiration Date:
2022-10-06

Business Information

Division Name:
CADOGAN TATE FINE ART
Activation Date:
2021-07-09
Initial Registration Date:
2021-07-07

Form 5500 Series

Employer Identification Number (EIN):
113367829
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
96
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2084328-DCA Active Business 2019-04-08 2025-04-01

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 239 ACTON LANE, LONDON NW10 7NP GB, LONDON, 00000, GBR (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 239 ACTON LANE, LONDON NW10 7NP GB, LONDON, GBR (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 239 ACTON LANE, LONDON NW10 7NP GB, LONDON, GBR (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 239 ACTON LANE, LONDON NW10 7NP GB, LONDON, 00000, GBR (Type of address: Chief Executive Officer)
2023-03-22 2025-03-10 Address 239 ACTON LANE, LONDON NW10 7NP GB, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310002896 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230322002877 2023-03-22 BIENNIAL STATEMENT 2023-03-01
220406001169 2022-04-06 BIENNIAL STATEMENT 2021-03-01
210216060833 2021-02-16 BIENNIAL STATEMENT 2019-03-01
SR-25252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651153 DCA-MFAL INVOICED 2023-05-30 290 Manual Fee Account Licensing
3621973 RENEWAL INVOICED 2023-03-27 300 Storage Warehouse License Renewal Fee
3621974 DCA-SUS CREDITED 2023-03-27 290 Suspense Account
3354537 LICENSEDOC15 INVOICED 2021-07-28 15 License Document Replacement
3332868 RENEWAL INVOICED 2021-05-25 590 Storage Warehouse License Renewal Fee
3013674 LICENSE INVOICED 2019-04-05 590 Storage Warehouse License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD21P0113
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12980.00
Base And Exercised Options Value:
12980.00
Base And All Options Value:
12980.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-20
Description:
RELOCATE 38 HISTORICAL PORTRAITS
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
Z2JA: REPAIR OR ALTERATION OF MUSEUMS AND EXHIBITION BUILDINGS

Date of last update: 31 Mar 2025

Sources: New York Secretary of State