Name: | BREAKTHROUGH EXPERIENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1980 (45 years ago) |
Date of dissolution: | 14 Dec 2016 |
Entity Number: | 644276 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 106 EAST 81ST ST, STE 1C, NEW YORK, NY, United States, 10028 |
Principal Address: | 106 E 81ST ST, STE 1C, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 EAST 81ST ST, STE 1C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
GEORGE J TANI | Chief Executive Officer | 106 E 81ST ST, STE 1C, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-08 | 1998-08-14 | Address | 106 EAST 81ST ST., SUITE 1C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214000414 | 2016-12-14 | CERTIFICATE OF DISSOLUTION | 2016-12-14 |
120815006108 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100902002801 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080915002223 | 2008-09-15 | BIENNIAL STATEMENT | 2008-08-01 |
040928002575 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State