BREEZE CLEANING CONCEPTS, INC.

Name: | BREEZE CLEANING CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1972 (53 years ago) |
Date of dissolution: | 23 Aug 2017 |
Entity Number: | 246894 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1049 ROBERTA ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN HILL-WHITSON | Chief Executive Officer | 1049 ROBERTA ROAD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
KAREN HILL-WHITSON | DOS Process Agent | 1049 ROBERTA ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-26 | 2014-11-10 | Address | 1503 CAMBERLY COVE, JOHNS CREEK, GA, 30022, USA (Type of address: Chief Executive Officer) |
2012-09-25 | 2014-11-10 | Address | 1503 CAMBERLY COVE, JOHNS CREEK, GA, 30022, USA (Type of address: Service of Process) |
2012-09-25 | 2014-11-10 | Address | 1503 CAMBERLY COVE, JOHNS CREEK, GA, 30022, USA (Type of address: Principal Executive Office) |
2012-09-25 | 2012-11-26 | Address | 1503 CAMBERLY COVE, JOHNS CREEK, GA, 30022, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2012-09-25 | Address | 1739 CHRISLER AVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170823000539 | 2017-08-23 | CERTIFICATE OF DISSOLUTION | 2017-08-23 |
161121006377 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141110007049 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121126002320 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
120925002421 | 2012-09-25 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State