Name: | GARDINER & THEOBALD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1999 (26 years ago) |
Entity Number: | 2386885 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 801 Second Avenue, New York, NY, United States, 10017 |
Principal Address: | 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 11375 |
Contact Details
Phone +1 212-661-6624
Email m.allum@gardinerusa.com
Website http://www.gardiner.com/us/
Name | Role | Address |
---|---|---|
LICENSESURE LLC | DOS Process Agent | 801 Second Avenue, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JONATHAN ANDREW | Chief Executive Officer | 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-07-19 | 2023-06-02 | Address | 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-07-19 | 2023-06-02 | Address | 535 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 11375, USA (Type of address: Service of Process) |
2001-07-31 | 2017-07-19 | Address | 16 MEEKER RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2017-07-19 | Address | 444 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602002017 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220822002611 | 2022-08-22 | BIENNIAL STATEMENT | 2021-06-01 |
170719002001 | 2017-07-19 | BIENNIAL STATEMENT | 2017-06-01 |
010731002532 | 2001-07-31 | BIENNIAL STATEMENT | 2001-06-01 |
990609000430 | 1999-06-09 | APPLICATION OF AUTHORITY | 1999-06-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State