Name: | BREAKER PROJECT MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 2010 (14 years ago) |
Date of dissolution: | 18 Nov 2015 |
Entity Number: | 4000546 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55511 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151118000222 | 2015-11-18 | ARTICLES OF DISSOLUTION | 2015-11-18 |
141203006805 | 2014-12-03 | BIENNIAL STATEMENT | 2014-09-01 |
130325000929 | 2013-03-25 | CERTIFICATE OF AMENDMENT | 2013-03-25 |
101214000043 | 2010-12-14 | CERTIFICATE OF PUBLICATION | 2010-12-14 |
100928000217 | 2010-09-28 | ARTICLES OF ORGANIZATION | 2010-09-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State