Name: | BREEN'S REALTY & LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1959 (66 years ago) |
Date of dissolution: | 15 Aug 2023 |
Entity Number: | 118332 |
ZIP code: | 14522 |
County: | Wayne |
Place of Formation: | New York |
Address: | 611 EAST MAIN ST, PALMYRA, NY, United States, 14522 |
Principal Address: | PATRICK BREEN SR, 611 EAST MAIN ST, PALMYRA, NY, United States, 14522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BREEN'S REALTY & LEASING CORP. | DOS Process Agent | 611 EAST MAIN ST, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
PATRICK BREEN SR | Chief Executive Officer | 611 EAST MAIN ST, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-04 | 2023-12-07 | Address | 611 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2021-02-19 | 2021-03-04 | Address | 611 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2013-05-10 | 2023-12-07 | Address | 611 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2013-05-10 | Address | JAMES A BREEN SR, 611 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2013-05-10 | Address | 611 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000147 | 2023-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-15 |
210304060597 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
210219060020 | 2021-02-19 | BIENNIAL STATEMENT | 2019-03-01 |
170327006220 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
150420006252 | 2015-04-20 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State