Name: | GRECO NEYLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2014 (11 years ago) |
Entity Number: | 4540888 |
ZIP code: | 91301 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5816 STONECREST DR, 4TH FLOOR, AGOURA HILLS, CA, United States, 91301 |
Principal Address: | 75 S. BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERI GEORGANN GRECO | Agent | 203 E POST RD, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
GEORGANN GRECO | DOS Process Agent | 5816 STONECREST DR, 4TH FLOOR, AGOURA HILLS, CA, United States, 91301 |
Name | Role | Address |
---|---|---|
JEFFERY LOUIS GRECO | Chief Executive Officer | 75 S. BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-27 | 2020-03-03 | Address | 75 S. BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2015-07-07 | 2020-02-27 | Address | 203 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2014-03-07 | 2015-07-07 | Address | 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061587 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
200227060429 | 2020-02-27 | BIENNIAL STATEMENT | 2018-03-01 |
150707000419 | 2015-07-07 | CERTIFICATE OF CHANGE | 2015-07-07 |
140307000756 | 2014-03-07 | CERTIFICATE OF INCORPORATION | 2014-03-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State