Name: | BREAKOUT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1967 (58 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 215469 |
ZIP code: | 11558 |
County: | New York |
Place of Formation: | New York |
Address: | 4042 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA BASILE | Chief Executive Officer | 3385 JASON CT, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4042 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 1997-12-12 | Address | 3385 JASON COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1967-10-25 | 1995-03-15 | Address | 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1532387 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C265410-2 | 1998-10-05 | ASSUMED NAME CORP INITIAL FILING | 1998-10-05 |
971212002082 | 1997-12-12 | BIENNIAL STATEMENT | 1997-10-01 |
950315002167 | 1995-03-15 | BIENNIAL STATEMENT | 1993-10-01 |
645482-4 | 1967-10-25 | CERTIFICATE OF INCORPORATION | 1967-10-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State