Search icon

THE BREEZY POINT FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BREEZY POINT FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2122320
ZIP code: 11697
County: Bronx
Place of Formation: New York
Address: 167 OCEAN AVE, ROCKAWAY POINT, NY, United States, 11697

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM CURTIN DOS Process Agent 167 OCEAN AVE, ROCKAWAY POINT, NY, United States, 11697

Chief Executive Officer

Name Role Address
WILLIAM CURTIN Chief Executive Officer 167 OCEAN AVE, ROCKAWAY POINT, NY, United States, 11697

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001043376
Phone:
7185493172

Latest Filings

Form type:
N-1A/A
File number:
333-33605
Filing date:
1997-12-02
File:
Form type:
N-1A EL
File number:
333-33605
Filing date:
1997-08-14
File:
Form type:
N-8A
File number:
811-08331
Filing date:
1997-08-14
File:

History

Start date End date Type Value
1997-03-12 1999-03-31 Address 4747 DELAFIELD AVE., BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1673037 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990331002095 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970312000705 1997-03-12 CERTIFICATE OF INCORPORATION 1997-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State