Search icon

BRECKENRIDGE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRECKENRIDGE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2005 (20 years ago)
Date of dissolution: 03 May 2018
Entity Number: 3148662
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 524 CHAUNCEY LANE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRECKENRIDGE ASSOCIATES, INC. DOS Process Agent 524 CHAUNCEY LANE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
DAVID POMERANTZ Chief Executive Officer PO BOX 205, CEDARHURST, NY, United States, 11516

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZU07
UEI Expiration Date:
2018-11-07

Business Information

Doing Business As:
DALE CARNEGIE TRAINING OF UTAH
Division Name:
DALE CARNEGIE TRAINING OF UTAH
Activation Date:
2017-11-14
Initial Registration Date:
2017-09-25

History

Start date End date Type Value
2013-12-31 2017-12-27 Address PO BOX 205, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2011-02-02 2013-12-31 Address 445 CENTRAL AVENUE / SUITE 336, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2011-02-02 2013-12-31 Address 445 CENTRAL AVENUE / SUITE 366, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2011-02-02 2013-12-31 Address 445 CENTRAL AVENUE / SUITE 366, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2007-01-12 2011-02-02 Address 445 CENTRAL AVE, STE 108, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180503000108 2018-05-03 CERTIFICATE OF DISSOLUTION 2018-05-03
171227006021 2017-12-27 BIENNIAL STATEMENT 2017-01-01
131231006285 2013-12-31 BIENNIAL STATEMENT 2013-01-01
110202002017 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090211002222 2009-02-11 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State