Name: | BRECKER & MERRYMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1973 (52 years ago) |
Date of dissolution: | 21 Dec 1999 |
Entity Number: | 236895 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 228 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW K WOODS | Chief Executive Officer | 228 E 45TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-28 | 1997-11-17 | Address | 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1983-12-08 | 1995-08-28 | Address | 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-10-24 | 1973-10-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1973-10-24 | 1983-12-08 | Address | 20 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1973-10-24 | 1973-10-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991220000049 | 1999-12-20 | CERTIFICATE OF MERGER | 1999-12-21 |
971117002562 | 1997-11-17 | BIENNIAL STATEMENT | 1997-10-01 |
C245433-2 | 1997-03-21 | ASSUMED NAME CORP INITIAL FILING | 1997-03-21 |
950828002138 | 1995-08-28 | BIENNIAL STATEMENT | 1993-10-01 |
B047248-2 | 1983-12-08 | CERTIFICATE OF AMENDMENT | 1983-12-08 |
A110261-5 | 1973-10-24 | CERTIFICATE OF INCORPORATION | 1973-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State