Search icon

BRETON USA CUSTOMERS SERVICE, CORP.

Headquarter

Company Details

Name: BRETON USA CUSTOMERS SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2000 (25 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 2519367
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ROBERT B. ZIMMERMAN, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017
Principal Address: 437 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ROBERT B. ZIMMERMAN, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DARIO TONCELLI Chief Executive Officer C/O ROBERT B ZIMMERMAN ESQ, 437 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F04000004370
State:
FLORIDA

History

Start date End date Type Value
2006-11-06 2019-10-07 Address PESKOE LLP, 437 MADISON AVE., 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-07-22 2008-08-12 Address ROBERT B ZIMMERMAN ET AL, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2004-07-22 2008-08-12 Address SONNENSHEIN NATH & ROSENTHAL, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2002-12-27 2006-11-06 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2000-06-09 2002-12-27 Address ROBERT B. ZIMMERMAN, ESQ., 30 ROCKEFELLER PLZ, 29TH FL, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223000746 2019-12-23 CERTIFICATE OF MERGER 2019-12-31
191007000312 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
120725002682 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100720002364 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080812002809 2008-08-12 BIENNIAL STATEMENT 2008-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State