Search icon

BRESLIN REALTY INC.

Company Details

Name: BRESLIN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2002 (22 years ago)
Entity Number: 2844192
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Principal Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRESLIN REALTY INC. DOS Process Agent 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KENNETH BRESLIN Chief Executive Officer 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-11-19 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-08 2025-01-16 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-12-11 2022-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-11 2025-01-16 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000609 2025-01-16 BIENNIAL STATEMENT 2025-01-16
221208002645 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201222060171 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181206006406 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161207006478 2016-12-07 BIENNIAL STATEMENT 2016-12-01
150708006259 2015-07-08 BIENNIAL STATEMENT 2014-12-01
121219006114 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101221002023 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081201002453 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061213002466 2006-12-13 BIENNIAL STATEMENT 2006-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State