Search icon

BRESCIANI PROPERTIES, INC.

Company Details

Name: BRESCIANI PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1992 (33 years ago)
Date of dissolution: 20 May 2009
Entity Number: 1648408
ZIP code: 12412
County: Ulster
Place of Formation: New York
Address: PO BOX 426, BOICEVILLE, NY, United States, 12412
Principal Address: 86 BURGHER ROAD, WEST SHOKAN, NY, United States, 12494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA MINEW Chief Executive Officer 86 BURGHER RD, WEST SHOKAN, NY, United States, 12494

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 426, BOICEVILLE, NY, United States, 12412

History

Start date End date Type Value
2000-07-11 2008-07-28 Address PO BOX 251, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)
1996-07-24 2008-07-28 Address 78 BURGHER RD, WEST SHOKAN, NY, 12494, USA (Type of address: Chief Executive Officer)
1996-07-24 2008-07-28 Address 4131 RT 28, BOICEVILLE, NY, 12412, USA (Type of address: Principal Executive Office)
1992-07-01 2000-07-11 Address PO BOX 425, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090520001033 2009-05-20 CERTIFICATE OF DISSOLUTION 2009-05-20
080728002456 2008-07-28 BIENNIAL STATEMENT 2008-07-01
020719002239 2002-07-19 BIENNIAL STATEMENT 2002-07-01
000711002209 2000-07-11 BIENNIAL STATEMENT 2000-07-01
960724002111 1996-07-24 BIENNIAL STATEMENT 1996-07-01
920701000055 1992-07-01 CERTIFICATE OF INCORPORATION 1992-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State