STEER DAVIES & GLEAVE INC.

Name: | STEER DAVIES & GLEAVE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2007 (18 years ago) |
Entity Number: | 3581192 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 45 MAIN ST, SUITE 1036, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALASDAIR DAWSON | Chief Executive Officer | 45 MAIN ST, SUITE 1036, BROOKLYN, NY, United States, 11201 |
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 |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 45 MAIN ST, SUITE 1036, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-10-26 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-26 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-14 | 2023-10-02 | Address | 45 MAIN ST, SUITE 1036, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2020-08-14 | Address | 883 BOYLSTON STREET, 3RD FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002171 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001001187 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
201026000130 | 2020-10-26 | CERTIFICATE OF CHANGE | 2020-10-26 |
200814060247 | 2020-08-14 | BIENNIAL STATEMENT | 2019-10-01 |
100924002449 | 2010-09-24 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State