Entity Number 2191770
Status Inactive
NameBREEZY NOOK PET CREMATORY, LTD.
CountyRensselaer
Date of registration 22 Oct 1997 (27 years ago) 22 Oct 1997
Date of dissolution 06 Jun 2024 06 Jun 2024
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 450 PRESBYTERIAN HILL RD, 450 PRESBYTERIAN HILL ROAD, STEPHENTOWN, NY, United States, 12168
Address ZIP code 12168
Principal Address 452 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, United States, 12168
Principal Address ZIP code 12168
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BREEZY NOOK PET CREMATORY, LTD.
DOS Process Agent
450 PRESBYTERIAN HILL RD, 450 PRESBYTERIAN HILL ROAD, STEPHENTOWN, NY, United States, 12168
GEORGIANA BEEBE
Chief Executive Officer
450 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, United States, 12168
2024-06-24
2024-06-24
Address
450 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)
2023-10-18
2024-06-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18
2024-06-24
Address
450 PRESBYTERIAN HILL RD, 450 PRESBYTERIAN HILL ROAD, STEPHENTOWN, NY, 12168, USA (Type of address: Service of Process)
2023-10-18
2023-10-18
Address
450 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)
2023-10-18
2024-06-24
Address
450 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)
2023-03-23
2023-10-18
Address
450 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)
2023-03-23
2023-10-18
Address
450 PRESBYTERIAN HILL RD, 450 PRESBYTERIAN HILL ROAD, STEPHENTOWN, NY, 12168, USA (Type of address: Service of Process)
2023-03-23
2023-10-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23
2023-03-23
Address
450 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)
2019-10-23
2023-03-23
Address
450 PRESBYTERIAN HILL RD, 450 PRESBYTERIAN HILL ROAD, STEPHENTOWN, NY, 12168, USA (Type of address: Service of Process)
240624001497
2024-06-06
CERTIFICATE OF DISSOLUTION-CANCELLATION
2024-06-06
231018003939
2023-10-18
BIENNIAL STATEMENT
2023-10-01
230323001980
2023-03-23
BIENNIAL STATEMENT
2021-10-01
191023060324
2019-10-23
BIENNIAL STATEMENT
2019-10-01
151026006025
2015-10-26
BIENNIAL STATEMENT
2015-10-01
131031006114
2013-10-31
BIENNIAL STATEMENT
2013-10-01
111205002046
2011-12-05
BIENNIAL STATEMENT
2011-10-01
091207002029
2009-12-07
BIENNIAL STATEMENT
2009-10-01
071108002546
2007-11-08
BIENNIAL STATEMENT
2007-10-01
051128003297
2005-11-28
BIENNIAL STATEMENT
2005-10-01
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts