Search icon

GREER & ASSOCIATES, P.C.

Company Details

Name: GREER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947056
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 351 EAST 83RD ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREER & ASSOCIATES, P.C. DOS Process Agent 351 EAST 83RD ST, NEW YORK, NY, United States, 10028

Agent

Name Role Address
IDA RAE GREER Agent C/O MERIT OPERATING CORP., 351 EAST 83RD STREET, NEW YORK, NY, 10028

Chief Executive Officer

Name Role Address
IDA RAE GREER Chief Executive Officer 351 EAST 83RD STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 351 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 351 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-08-22 2023-08-01 Address 351 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2007-08-08 2013-08-22 Address 351 E 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-03-07 2023-08-01 Address 351 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-01-06 2023-08-01 Address C/O MERIT OPERATING CORP., 351 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2006-01-06 2007-08-08 Address 351 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-08-02 2006-03-07 Address 665 BROADWAY SUITE 805, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-08-02 2006-03-07 Address 665 BROADWAY SUITE 805, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-05-31 2006-01-06 Address 665 BROADWAY SUITE 805, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801008169 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210818002181 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190806060579 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170828006173 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150811006172 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130822002223 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110808002251 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090728003141 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002496 2007-08-08 BIENNIAL STATEMENT 2007-08-01
060307003138 2006-03-07 AMENDMENT TO BIENNIAL STATEMENT 2005-08-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State