Search icon

COHEN & STEERS, INC.

Company Details

Name: COHEN & STEERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057214
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH HARVEY Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 280 PARK AVE, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer)
2014-06-13 2024-05-20 Address 280 PARK AVE, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer)
2006-07-12 2014-06-13 Address ROBERT STEERS, 280 PARK AVE, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240520000198 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220504002268 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200513060533 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180508006064 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160513007024 2016-05-13 BIENNIAL STATEMENT 2016-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State