BRITTANY TERRACE INC.

Name: | BRITTANY TERRACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1965 (60 years ago) |
Date of dissolution: | 08 May 2019 |
Entity Number: | 184284 |
ZIP code: | 12575 |
County: | Orange |
Place of Formation: | New York |
Address: | ONE BRITTANY TERRACE, ROCK TAVERN, NY, United States, 12575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BRITTANY TERRACE, ROCK TAVERN, NY, United States, 12575 |
Name | Role | Address |
---|---|---|
PETER F KEAN | Chief Executive Officer | ONE BRITTANY TERRACE, ROCK TAVERN, NY, United States, 12575 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-21 | 2011-03-02 | Address | ONE BRITTANY TERRACE, ROCK TAVERN, NY, 12575, 5105, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2011-03-02 | Address | ONE BRITTANY TERRACE, ROCK TAVERN, NY, 12575, 5105, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2011-03-02 | Address | ONE BRITTANY TERRACE, ROCK TAVERN, NY, 12575, 5105, USA (Type of address: Service of Process) |
1965-02-09 | 1995-02-21 | Address | *, ROCK TAVERN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190508000270 | 2019-05-08 | CERTIFICATE OF DISSOLUTION | 2019-05-08 |
110302002622 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090127002462 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070213002953 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
061220000294 | 2006-12-20 | CERTIFICATE OF AMENDMENT | 2006-12-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State