Name: | BRECKENRIDGE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3508644 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 14160 DALLAS PARKWAY, SUITE 500, DALLAS, TX, United States, 75254 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES DAVID WOOD JR | Chief Executive Officer | 14160 DALLAS PARKWAY, SUITE 500, DALLAS, TX, United States, 75254 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-28 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-26 | 2009-05-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2051102 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110509002302 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090528002169 | 2009-05-28 | BIENNIAL STATEMENT | 2009-04-01 |
070426000438 | 2007-04-26 | APPLICATION OF AUTHORITY | 2007-04-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State