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
Name | Role | Address |
---|---|---|
PAULA MINEW | Chief Executive Officer | 86 BURGHER RD, WEST SHOKAN, NY, United States, 12494 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 426, BOICEVILLE, NY, United States, 12412 |
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) |
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