Name: | PETER J. GLEASON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2007 (17 years ago) |
Entity Number: | 3564983 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 53 N. MOORE STREET, 3C, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J GLEASON | DOS Process Agent | 53 N. MOORE STREET, 3C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PETER GLEASON | Chief Executive Officer | 52 MAIN STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-28 | 2021-04-09 | Address | 115 CHRISTOPHER ST., SUITE 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2015-09-28 | 2021-04-09 | Address | 115 CHRISTOPHER ST., STE 2, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-09-06 | 2015-09-28 | Address | 53 N MOORE ST, SUITE 3C, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2013-09-06 | 2015-09-28 | Address | 53 N MOORE ST, SUITE 3C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-10-05 | 2015-09-28 | Address | 53 N MOORE ST, STE 3C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-03-17 | 2013-09-06 | Address | 53 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-03-17 | 2011-10-05 | Address | 131 VARICK ST, STE 906, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-03-17 | 2013-09-06 | Address | 53 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-09-07 | 2010-03-17 | Address | 131 VARICK ST. SUITE 906, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060154 | 2021-04-09 | BIENNIAL STATEMENT | 2019-09-01 |
150928006011 | 2015-09-28 | BIENNIAL STATEMENT | 2015-09-01 |
130906006661 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
111005002367 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
100317002023 | 2010-03-17 | BIENNIAL STATEMENT | 2009-09-01 |
070907000069 | 2007-09-07 | CERTIFICATE OF INCORPORATION | 2007-09-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State