Search icon

BRECEK & YOUNG ADVISORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12325 PORT GRACE BLVD, LA VISTA, NE, United States, 68128

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
CHRISTOPHER RANNEY Chief Executive Officer 113 ROUND CT, PETALUMA, CA, United States, 94952

History

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)

Filings

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