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
Name | Role | Address |
---|---|---|
BERNARD SPECTOR | Chief Executive Officer | C/O MARC CIMBAL, 120 EAST 56TH ST., SUITE 440, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARC CIMBAL, 120 EAST 56TH ST., SUITE 440, NEW YORK, NY, United States, 10022 |
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) |
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