Search icon

BREAD AT LARGE, INC.

Company Details

Name: BREAD AT LARGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1990 (35 years ago)
Date of dissolution: 14 Jun 2006
Entity Number: 1481188
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: PO BOX AG, 21 MAIN ST, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOFIA M. OKOLOWICZ Chief Executive Officer PO BOX AG, MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX AG, 21 MAIN ST, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
1993-11-09 2000-10-23 Address P.O. BOX AG (MAIN STREET), MILLERTON, NY, 12546, USA (Type of address: Service of Process)
1992-11-06 2000-10-23 Address MAIN ST (ROUTE 44), (P.O. BOX AG), MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
1992-11-06 2000-10-23 Address MAIN ST. (P.O. BOX AG), MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
1992-11-06 1993-11-09 Address P.O. BOX AG (MAIN ST), MILLERTON, NY, 12546, USA (Type of address: Service of Process)
1990-10-12 1992-11-06 Address P.O. BOX 108, WINGDALE, NY, 12594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060614000477 2006-06-14 CERTIFICATE OF DISSOLUTION 2006-06-14
050216000189 2005-02-16 CERTIFICATE OF AMENDMENT 2005-02-16
041115002588 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020924002072 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001023002265 2000-10-23 BIENNIAL STATEMENT 2000-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State