Search icon

PETER C. MERANI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER C. MERANI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3355266
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1001 AVE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-629-9690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER C MERANI Chief Executive Officer 1001 AVE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 AVE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
204957770
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2110080-DCA Active Business 2022-12-05 2025-01-31

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 1001 AVE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-23 2024-01-08 Address 1001 AVE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-23 2024-01-08 Address 1001 AVE OF THE AMERICAS, SUITE 1800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-07-21 2012-05-23 Address 298 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108004494 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200402060224 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180406006517 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160405006767 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140410006294 2014-04-10 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562190 BLUEDOT INVOICED 2022-12-05 150 Blue Dot Fee
3557743 LICENSE INVOICED 2022-11-23 38 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State