Name: | GERSON LEHRMAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2000 (25 years ago) |
Entity Number: | 2487466 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 E 42nd St, 3rd Floor, 3RD FLOOR, New York, NY, United States, 10165 |
Principal Address: | 60 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
GERSON LEHRMAN GROUP, INC., ATTN: LEGAL DEPARTMENT | DOS Process Agent | 60 E 42nd St, 3rd Floor, 3RD FLOOR, New York, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
GEMMA POSTLETHWAITE | Chief Executive Officer | 60 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10165 |
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 |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 60 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2024-03-11 | Address | 60 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2024-03-11 | Address | 60 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2016-03-21 | 2018-11-19 | Address | 60 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2016-03-21 | 2018-11-19 | Address | 60 EAST 42ND STREET, 3RD FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311001976 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220331003420 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200403060600 | 2020-04-03 | BIENNIAL STATEMENT | 2020-03-01 |
181119006742 | 2018-11-19 | BIENNIAL STATEMENT | 2018-03-01 |
160321006240 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State