Name: | MURRAY BRESKY CONSULTANTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1957 (67 years ago) |
Entity Number: | 169032 |
ZIP code: | 12779 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5190 MAIN STREET, PO BOX 13, SOUTH FALLSBURG, NY, United States, 12779 |
Principal Address: | 5190 MAIN STREET, PO BOX 13, SOUTH FALLSBURG, NY, United States, 12779 |
Shares Details
Shares issued 45
Share Par Value 3750
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY BRESKY | Chief Executive Officer | 5190 MAIN STREET, PO BOX 13, SOUTH FALLSBURG, NY, United States, 12779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5190 MAIN STREET, PO BOX 13, SOUTH FALLSBURG, NY, United States, 12779 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2025489-DCA | Inactive | Business | 2015-07-09 | 2016-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-21 | 2023-07-17 | Shares | Share type: PAR VALUE, Number of shares: 45, Par value: 3750 |
2022-09-21 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-30 | 2022-09-21 | Shares | Share type: PAR VALUE, Number of shares: 45, Par value: 3750 |
2021-12-30 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-09 | 2017-12-01 | Address | 77 LAKELAND DRIVE, PO BOX 13, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061060 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006375 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160512006713 | 2016-05-12 | BIENNIAL STATEMENT | 2015-12-01 |
140130002245 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120209002512 | 2012-02-09 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2086817 | LICENSE | INVOICED | 2015-05-21 | 60 | Scale Dealer Repairer License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State