Search icon

CBIZ CPAS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CBIZ CPAS P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2864821
ZIP code: 12207
County: New York
Foreign Legal Name: CBIZ CPAS P.C.
Principal Address: 5 Bryant Park 1065 Avenue of Americas, New York, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW GRAGNANI Chief Executive Officer 5 BRYANT PARK, 1065 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018

Commercial and government entity program

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.

CAGE number:
3G6G9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
CAGE Expiration:
2030-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
AMISH MEHTA
Corporate URL:
http://www.cbizcpas.com

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 5 BRYANT PARK, 1065 AVENUE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1065 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 700 WEST 47TH STREET, SUITE 1100, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 1065 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 700 WEST 47TH STREET, SUITE 1100, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000537 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241007001158 2024-10-02 CERTIFICATE OF AMENDMENT 2024-10-02
230201005005 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210205060985 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190204060496 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State