Search icon

BRETON CONSULTING LLC

Company Details

Name: BRETON CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3082212
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-17 2012-10-02 Address C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-11-17 2012-10-02 Address 875 AVENUE OF AMARICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-25 2008-11-17 Address 875 AVE OF THE AMERICAS, STE 50, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-23 2008-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-23 2008-11-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-89794 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121002000690 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
081117000427 2008-11-17 CERTIFICATE OF CHANGE 2008-11-17
080725002268 2008-07-25 BIENNIAL STATEMENT 2008-07-01
070810002927 2007-08-10 BIENNIAL STATEMENT 2006-07-01
040723000667 2004-07-23 ARTICLES OF ORGANIZATION 2004-07-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State