Name: | THE CBORD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3066910 |
ZIP code: | 10528 |
County: | Tompkins |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 950 DANBY ROAD, SUITE 100C, ITHACA, NY, United States, 14850 |
Contact Details
Phone +1 607-257-2410
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
DAN PARK | Chief Executive Officer | 950 DANBY ROAD, SUITE 100C, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
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 |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 950 DANBY ROAD, SUITE 100C, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-08 | 2024-06-04 | Address | 950 DANBY ROAD, SUITE 100C, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 950 DANBY ROAD, SUITE 100C, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004704 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
240208002962 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
220609002659 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
211128000023 | 2021-11-28 | BIENNIAL STATEMENT | 2021-11-28 |
201013000459 | 2020-10-13 | CERTIFICATE OF CHANGE | 2020-10-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State