BRECKENRIDGE ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
BRECKENRIDGE ASSOCIATES, INC. | DOS Process Agent | 524 CHAUNCEY LANE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
DAVID POMERANTZ | Chief Executive Officer | PO BOX 205, CEDARHURST, NY, United States, 11516 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State