Name: | BRECEK & YOUNG ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2003 (22 years ago) |
Date of dissolution: | 13 May 2014 |
Entity Number: | 2905914 |
ZIP code: | 68128 |
County: | New York |
Place of Formation: | California |
Address: | 12325 PORT GRACE BLVD, LA VISTA, NE, United States, 68128 |
Principal Address: | 1110 IRON POINT ROAD / #100, FOLSOM, CA, United States, 95630 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12325 PORT GRACE BLVD, LA VISTA, NE, United States, 68128 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
CHRISTOPHER RANNEY | Chief Executive Officer | 113 ROUND CT, PETALUMA, CA, United States, 94952 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-23 | 2014-05-13 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2009-03-11 | 2011-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-11 | 2011-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-05 | 2009-05-20 | Address | 1110 IRON POINT ROAD / #100, FOLSOM, CA, 95630, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2009-03-11 | Address | 1110 IRON POINT ROAD / #100, FOLSOM, CA, 95630, USA (Type of address: Service of Process) |
2006-02-01 | 2009-03-11 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-25 | 2007-06-05 | Address | 1110 IRON POINT RD, #100, FOLSOM, CA, 95630, USA (Type of address: Chief Executive Officer) |
2005-07-25 | 2007-06-05 | Address | 1110 IRON POINT RD, #100, FOLSOM, CA, 95630, USA (Type of address: Principal Executive Office) |
2005-07-25 | 2007-06-05 | Address | 1110 IRON POINT RD, #100, FOLSOM, CA, 95630, USA (Type of address: Service of Process) |
2003-05-13 | 2005-07-25 | Address | 1110 IRON POINT ROAD, #100, FOLSOM, CA, 95630, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513000574 | 2014-05-13 | SURRENDER OF AUTHORITY | 2014-05-13 |
111123000058 | 2011-11-23 | CERTIFICATE OF CHANGE | 2011-11-23 |
110513002586 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090520002134 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
090311000987 | 2009-03-11 | CERTIFICATE OF CHANGE | 2009-03-11 |
070605002054 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
060201001044 | 2006-02-01 | CERTIFICATE OF CHANGE | 2006-02-01 |
050725002666 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030513000711 | 2003-05-13 | APPLICATION OF AUTHORITY | 2003-05-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State