BREAKTIME REFRESHMENTS, LTD.

Name: | BREAKTIME REFRESHMENTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1989 (36 years ago) |
Date of dissolution: | 11 Feb 2016 |
Entity Number: | 1349659 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 590 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANTHONY CONZO, JR | Chief Executive Officer | 590 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-27 | 2013-04-03 | Address | 21 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2001-06-27 | 2013-04-03 | Address | 21 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2001-06-27 | Address | 21 LAMAR ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2001-06-27 | Address | 21 LAMAR ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2013-04-03 | Address | 21 LAMAR ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160211000937 | 2016-02-11 | CERTIFICATE OF DISSOLUTION | 2016-02-11 |
130403002262 | 2013-04-03 | BIENNIAL STATEMENT | 2011-05-01 |
070510002859 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050926002494 | 2005-09-26 | BIENNIAL STATEMENT | 2005-05-01 |
030508002116 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State