Name: | GRESCHLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1964 (61 years ago) |
Entity Number: | 175711 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 660-5TH AVE, BROOKLYN, NY, United States, 11215 |
Address: | 660 5th Ave, Brooklyn, AL, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN P BOYD | Chief Executive Officer | 660-5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
GREGORY BOYD | DOS Process Agent | 660 5th Ave, Brooklyn, AL, United States, 11215 |
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 |
---|---|---|---|
2024-04-03 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-03 | 2024-04-03 | Address | 660-5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-10-14 | 2024-04-03 | Address | 660-5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-10-14 | 2023-10-14 | Address | 660-5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-10-14 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000372 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
231014000251 | 2023-10-14 | BIENNIAL STATEMENT | 2022-04-01 |
200401061233 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180510006177 | 2018-05-10 | BIENNIAL STATEMENT | 2018-04-01 |
140613002044 | 2014-06-13 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State