Search icon

BREEZEMONT REALTY CORP.

Company Details

Name: BREEZEMONT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1996 (29 years ago)
Date of dissolution: 26 May 2020
Entity Number: 2063630
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 62 COX AVENUE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RICHARD TESONE Chief Executive Officer 62 COX AVENUE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 COX AVENUE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2002-08-15 2010-09-13 Address 62 COX AVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1998-10-21 2010-09-13 Address 62 COX AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1998-10-21 2010-09-13 Address 62 COX AVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1998-10-21 2002-08-15 Address 62 COX AVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1996-09-09 1998-10-21 Address 105 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526000616 2020-05-26 CERTIFICATE OF DISSOLUTION 2020-05-26
120912006158 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100913002227 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825002464 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060911002394 2006-09-11 BIENNIAL STATEMENT 2006-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State