Search icon

MEAGHER & MEAGHER P.C.

Company Details

Name: MEAGHER & MEAGHER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188235
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 111 CHURCH ST, WHITE PLAINS, NY, United States, 10601
Address: 111 Church St., White Plains, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER B. MEAGHER Chief Executive Officer 111 CHURCH ST, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
MEAGHER & MEAGHER P.C. DOS Process Agent 111 Church St., White Plains, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
202910555
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 111 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-04-02 Address 111 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 111 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-02 Address 111 Church St., White Plains, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402002354 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230406001164 2023-04-06 BIENNIAL STATEMENT 2023-04-01
221216000707 2022-12-16 BIENNIAL STATEMENT 2021-04-01
210310060657 2021-03-10 BIENNIAL STATEMENT 2019-04-01
050421000225 2005-04-21 CERTIFICATE OF AMENDMENT 2005-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State