Search icon

MEYER & SPENCER P.C.

Company Details

Name: MEYER & SPENCER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2009 (16 years ago)
Entity Number: 3770931
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 390 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
JAMES MEYER Chief Executive Officer 390 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
264214977
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 390 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Address 390 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-02-03 Address 390 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006818 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230531000629 2023-05-31 BIENNIAL STATEMENT 2023-02-01
210202061772 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060244 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007404 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State