Search icon

1E, INC.

Company Details

Name: 1E, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2022 (3 years ago)
Entity Number: 6473807
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: 1E, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 244 Madison Ave., #1052, New York, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK BANFIELD Chief Executive Officer 244 MADISON AVE., #1052, NEW YORK, NY, United States, 10016

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:
5KH36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-08-27
SAM Expiration:
2023-01-06

Contact Information

POC:
JOHN REAVES
Phone:
+1 917-339-2720
Fax:
+1 917-339-7333

Immediate Level Owner

Vendor Certified:
2021-08-26
CAGE number:
KC7B9
Company Name:
1E LTD

History

Start date End date Type Value
2022-05-02 2024-04-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-02 2024-04-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001880 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220502001026 2022-04-29 APPLICATION OF AUTHORITY 2022-04-29

Date of last update: 21 Mar 2025

Sources: New York Secretary of State