Search icon

BRECKER & MERRYMAN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW K WOODS Chief Executive Officer 228 E 45TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 EAST 45TH STREET, NEW YORK, NY, United States, 10017

History

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

Filings

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