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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREATIST RETIREMENT TRUST | 2018 | 800713215 | 2019-07-26 | GREATIST | 35 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
GREATIST RETIREMENT TRUST | 2017 | 800713215 | 2018-07-26 | GREATIST | 42 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
GREATIST RETIREMENT TRUST | 2016 | 800713215 | 2017-07-09 | GREATIST | 20 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-09 |
Name of individual signing | PLAN SPONSOR |
Name | Role | Address |
---|---|---|
DEREK FLANZRAICH | Chief Executive Officer | 401 W END AVE. APT 2D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
GREATIST, INC. | DOS Process Agent | 30 VANDAM ST. FLOOR 3, 1005, NEW YORK, NY, United States, 10013 |
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) |
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