Name: | MICHAEL F. BREEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1939 (86 years ago) |
Date of dissolution: | 20 Apr 2000 |
Entity Number: | 51929 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1165 LONGWOOD AVENUE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. BREEN | Chief Executive Officer | 1165 LONGWOOD AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1165 LONGWOOD AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1993-12-01 | Address | 1165 LONGWOOD AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1958-10-08 | 1993-12-01 | Address | 1165 LONGWOOD AVE., BRONX, NY, 10474, USA (Type of address: Service of Process) |
1940-05-08 | 1940-05-08 | Name | MICHAEL F. BREEN INC. |
1939-11-04 | 1940-05-08 | Name | CLAYTON CONSTRUCTION CORPORATION |
1939-11-04 | 1958-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000420000102 | 2000-04-20 | CERTIFICATE OF DISSOLUTION | 2000-04-20 |
991213002308 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
971103002274 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
931201002387 | 1993-12-01 | BIENNIAL STATEMENT | 1993-11-01 |
921215002481 | 1992-12-15 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State