Search icon

PETER J. GLEASON, P.C.

Company Details

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

DOS Process Agent

Name Role Address
PETER J GLEASON DOS Process Agent 53 N. MOORE STREET, 3C, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PETER GLEASON Chief Executive Officer 52 MAIN STREET, BEDFORD HILLS, NY, United States, 10507

History

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)

Filings

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