Search icon

ROGER J. GRIESMEYER, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGER J. GRIESMEYER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2342042
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1305 FRANKLIN AVE, STE 301, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305 FRANKLIN AVE, STE 301, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROGER J GRIESMEYER CPA Chief Executive Officer 1305 FRANKLIN AVE, STE 301, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-03-12 2009-02-04 Address 4555 MERRICK RD, MASSAPEQUA PARK, NY, 11758, 6006, USA (Type of address: Chief Executive Officer)
2001-03-12 2009-02-04 Address 4555 MERRICK RD, MASSAPEQUA PARK, NY, 11758, 6006, USA (Type of address: Principal Executive Office)
2001-03-12 2009-02-04 Address 4555 MERRICK RD, MASSAPEQUA PARK, NY, 11758, 6006, USA (Type of address: Service of Process)
1999-06-16 2001-03-12 Address 4555 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-02-03 1999-06-16 Address 4555 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225002113 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110307002303 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090204003105 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070326002487 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050316002258 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State