Name: | BERNARD HODES GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1981 (44 years ago) |
Entity Number: | 724147 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 220 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRED CANORO | Chief Executive Officer | 220 EAST 42ND ST 7TH FL, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 220 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 220 EAST 42ND ST 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-09-04 | 2023-09-13 | Address | 220 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-08-13 | 2013-09-04 | Address | 220 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913003360 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210901000339 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063392 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006120 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150916006177 | 2015-09-16 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State