Name: | MIKE BRESKE CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2013 (12 years ago) |
Entity Number: | 4365733 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | Idaho |
Foreign Legal Name: | M B CONSTRUCTION, INC. |
Fictitious Name: | MIKE BRESKE CONSTRUCTION |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2648 HIGHWAY 95, COUNCIL, ID, United States, 83612 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL BRESKE | Chief Executive Officer | 2648 HIGHWAY 95, COUNCIL, ID, United States, 83612 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-26 | 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-104026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150203007121 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130226000717 | 2013-02-26 | APPLICATION OF AUTHORITY | 2013-02-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State