GREAT EASTERN MANAGEMENT, INC.

Name: | GREAT EASTERN MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1987 (38 years ago) |
Entity Number: | 1206504 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 N BROADWAY, SUITE 105, JERICHO, NY, United States, 11753 |
Principal Address: | 775 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD T MENDLER | Chief Executive Officer | 775 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JAMES O BRIEN | DOS Process Agent | 500 N BROADWAY, SUITE 105, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 1997-10-17 | Address | 25 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1997-10-17 | Address | 25 MELVILLE PARK RD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-22 | Address | 25 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2005-12-06 | Address | 500 N. BROADWAY, SUITE 105, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1987-10-05 | 1992-11-02 | Address | 3494 SILVERTON AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131024006076 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111024002230 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091008002213 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071009002161 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051206002459 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State