Name: | THE SEGAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1981 (44 years ago) |
Entity Number: | 688086 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 333 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Address: | 333 W 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GISELE M SCOTT | DOS Process Agent | 333 W 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARTIN E. SEGAL & COMPANY, | Agent | INC., 730 FIFTH AVE., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DAVID BLUMENSTEIN | Chief Executive Officer | 333 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
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 |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 333 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-03-20 | 2025-03-31 | Address | 333 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2019-03-20 | Address | 333 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2017-03-15 | 2019-03-20 | Address | 333 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2017-03-15 | Address | 333 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004830 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
190320060265 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
170315006031 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
150319006099 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
130409002692 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State