Search icon

BRESON GROUP, INC.

Company Details

Name: BRESON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1998 (27 years ago)
Date of dissolution: 11 Apr 2003
Entity Number: 2271073
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MARC CIMBAL, 120 EAST 56TH ST., SUITE 440, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD SPECTOR Chief Executive Officer C/O MARC CIMBAL, 120 EAST 56TH ST., SUITE 440, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARC CIMBAL, 120 EAST 56TH ST., SUITE 440, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-06-01 2002-05-29 Address 10 W 33RD ST, STE 1214, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-06-01 2002-05-29 Address 10 W 33RD ST, STE 1214, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-06-18 2002-05-29 Address 10 WEST 33RD STREET SUITE 1214, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030411000164 2003-04-11 CERTIFICATE OF DISSOLUTION 2003-04-11
020529002493 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000601002323 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980618000689 1998-06-18 CERTIFICATE OF INCORPORATION 1998-06-18

Date of last update: 24 Feb 2025

Sources: New York Secretary of State