Search icon

GREATIST, INC.

Company Details

Name: GREATIST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2011 (13 years ago)
Entity Number: 4136440
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 30 VANDAM ST. FLOOR 3, 1005, NEW YORK, NY, United States, 10013
Principal Address: 30 VANDAM ST. FLOOR 3, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATIST RETIREMENT TRUST 2018 800713215 2019-07-26 GREATIST 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 6463302033
Plan sponsor’s address 30 VANDAM STREET FL 3, NEW YORK, NY, 10013
GREATIST RETIREMENT TRUST 2017 800713215 2018-07-26 GREATIST 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 6463302033
Plan sponsor’s address 30 VANDAM STREET FL 3, NEW YORK, NY, 10013
GREATIST RETIREMENT TRUST 2016 800713215 2017-07-09 GREATIST 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6463302033
Plan sponsor’s address 30 VANDAM STREET FL 3, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-09
Name of individual signing PLAN SPONSOR

Chief Executive Officer

Name Role Address
DEREK FLANZRAICH Chief Executive Officer 401 W END AVE. APT 2D, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
GREATIST, INC. DOS Process Agent 30 VANDAM ST. FLOOR 3, 1005, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-08-05 2017-08-02 Address 18 W 27TH ST FLOOR 8, 1005, NEW YORK, NJ, 10001, USA (Type of address: Service of Process)
2013-09-03 2017-08-02 Address 214 E 24TH ST APT 6K, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-09-03 2017-08-02 Address 18 W 27TH ST FLOOR 8, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-09-03 2015-08-05 Address 18 W 27TH ST FLOOR 8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-10-25 2013-09-03 Address 60 WEST 22ND STREET, FLOOR 4, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-08-30 2011-10-25 Address 244 5TH AVE, SUITE D253, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060907 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006911 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170606000407 2017-06-06 ERRONEOUS ENTRY 2017-06-06
DP-2218854 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150805006056 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130903006042 2013-09-03 BIENNIAL STATEMENT 2013-08-01
111025000760 2011-10-25 CERTIFICATE OF CHANGE 2011-10-25
110830000386 2011-08-30 APPLICATION OF AUTHORITY 2011-08-30

Date of last update: 16 Jan 2025

Sources: New York Secretary of State