Name: | COMPUTER GENERATED SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1984 (41 years ago) |
Entity Number: | 908106 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 VESEY STREET, COMPUTER GENERATED SOLUTIONS I, NEW YORK, NY, United States, 10281 |
Principal Address: | 200 VESEY STREET, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
COMPUTER GENERATED SOLUTIONS, INC. | DOS Process Agent | 200 VESEY STREET, COMPUTER GENERATED SOLUTIONS I, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
PHILIP FRIEDMAN | Chief Executive Officer | COMPUTER GENERATED SOLUTIONS, 200 VESEY STREET, NEW YORK, NY, United States, 10281 |
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 |
---|---|---|---|
2014-05-02 | 2020-04-01 | Address | 200 VESEY STREET, NEW YORK, NY, 10281, 1017, USA (Type of address: Service of Process) |
2006-05-01 | 2014-05-02 | Address | COMPUTER GENERATED SOLUTIONS, 3 WORLD FINANCIAL 200 VESEY, NEW YORK, NY, 10281, 1017, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2014-05-02 | Address | THREE WORLD FINANCIAL CENTER, 200 VESEY STREET, NEW YORK, NY, 10281, 1017, USA (Type of address: Service of Process) |
2006-05-01 | 2014-05-02 | Address | THREE WORLD FINANCIAL CENTER, 200 VESEY STREET, NEW YORK, NY, 10281, 1017, USA (Type of address: Principal Executive Office) |
1998-06-22 | 2006-05-01 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061585 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
140502006858 | 2014-05-02 | BIENNIAL STATEMENT | 2014-04-01 |
120525002216 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100513002536 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080522002343 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State