BREITSTONE & CO., LTD.
Headquarter
Name: | BREITSTONE & CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1962 (63 years ago) |
Entity Number: | 144542 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO Box 77, Syosset, NY, United States, 11791 |
Principal Address: | 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERLINGRISK, C/O DOREEN PHELAN | DOS Process Agent | PO Box 77, Syosset, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
DAVID STERLING | Chief Executive Officer | PO BOX 77, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | PO BOX 77, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-01-03 | Address | 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005112 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230516001093 | 2023-05-16 | BIENNIAL STATEMENT | 2022-01-01 |
140527002207 | 2014-05-27 | BIENNIAL STATEMENT | 2014-01-01 |
120306002260 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100810000009 | 2010-08-10 | CERTIFICATE OF AMENDMENT | 2010-08-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State