Name: | GERI-CARE PHARMACEUTICALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1990 (35 years ago) |
Entity Number: | 1413571 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1650 63RD ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEINDY SHINDLER | DOS Process Agent | 1650 63RD ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
SHEINDY SHINDLER | Chief Executive Officer | 1650 63RD ST, BROOKLYN, NY, United States, 11204 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2002-01-15 | 2004-03-04 | Address | 314 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-08-04 | 2002-01-15 | Address | 840 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 2004-03-04 | Address | 314 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-08-04 | 2002-01-15 | Address | 314 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1990-01-11 | 2022-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060627 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
170629006041 | 2017-06-29 | BIENNIAL STATEMENT | 2016-01-01 |
140722002018 | 2014-07-22 | BIENNIAL STATEMENT | 2014-01-01 |
120229002822 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100204002779 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State