Name: | BREDEN SOFTWARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1995 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1984895 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 512 MAGNOLIA LN, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURTIS P BREDEN | DOS Process Agent | 512 MAGNOLIA LN, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
CURTIS P BREDEN | Chief Executive Officer | 512 MAGNOLIA LN, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-18 | 2000-02-17 | Address | 59 BROWN BLVD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2002-01-18 | Address | 59 BROWN BLVD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Principal Executive Office) |
1998-03-18 | 2002-01-18 | Address | 59 BROWN BLVD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
1995-12-27 | 1998-03-18 | Address | 59 BROWN BLVD., WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1757408 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020118002525 | 2002-01-18 | BIENNIAL STATEMENT | 2001-12-01 |
000217002670 | 2000-02-17 | BIENNIAL STATEMENT | 1999-12-01 |
980318002705 | 1998-03-18 | BIENNIAL STATEMENT | 1997-12-01 |
951227000179 | 1995-12-27 | CERTIFICATE OF INCORPORATION | 1995-12-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State