Name: | GREINER MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1932837 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 180 W 58TH ST PHA, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GREINER | Chief Executive Officer | 180 W 58TH ST PHA, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GREINER MANAGEMENT CO., INC. | DOS Process Agent | 180 W 58TH ST PHA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-13 | 2015-06-01 | Address | 105 FIFTH AVENUE / 9A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-07-13 | 2015-06-01 | Address | 105 FIFTH AVENUE / 9A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-07-13 | 2015-06-01 | Address | 105 FIFTH AVENUE / 9A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 2011-07-13 | Address | 105 5TH AVE, 9A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-06-29 | 2011-07-13 | Address | 105 5TH AVE, 9A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 2011-07-13 | Address | 105 5TH AVE, 9A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-06-17 | 1999-06-29 | Address | 174 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1997-06-17 | 1999-06-29 | Address | 174 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 1999-06-29 | Address | 174 ASHAROKEN AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190612060468 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170711006463 | 2017-07-11 | BIENNIAL STATEMENT | 2017-06-01 |
150601006373 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130718002443 | 2013-07-18 | BIENNIAL STATEMENT | 2013-06-01 |
110713002222 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090609002183 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070621002392 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050819002731 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030605002136 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010814002178 | 2001-08-14 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State