Search icon

SAMUEL BREITER & CO. INC.

Print

Details

Entity Number 95396

Status Inactive

NameSAMUEL BREITER & CO. INC.

CountyNew York

Date of registration 24 Sep 1954 (70 years ago)

Date of dissolution 27 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 215 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Address ZIP code 11550

Shares Details

Shares issued 1000

Share Par Value 250

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

215 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address

HAROLD BREITER

Chief Executive Officer

215 HILTON AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value

1996-09-03

2000-09-06

Address

215 HILTON AVE, PO BOX 1200, HEMPSTEAD, NY, 11551, USA (Type of address: Chief Executive Officer)

1996-09-03

2000-09-06

Address

215 HILTON AVE, PO BOX 1200, HEMSPSTEAD, NY, 11551, USA (Type of address: Principal Executive Office)

1996-09-03

2000-09-06

Address

215 HILTON AVE, PO BOX 1200, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)

1995-03-15

1996-09-03

Address

101 FRONT ST., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

1995-03-15

1996-09-03

Address

101 FRONT ST., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

1995-03-15

1996-09-03

Address

101 FRONT ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

1954-09-24

1995-03-15

Address

475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1954-09-24

1954-10-29

Shares

Share type: NO PAR VALUE, Number of shares: 168, Par value: 0

1954-09-24

1954-10-29

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date

DP-1476152

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

000906002445

2000-09-06

BIENNIAL STATEMENT

2000-09-01

960903002007

1996-09-03

BIENNIAL STATEMENT

1996-09-01

950315002156

1995-03-15

BIENNIAL STATEMENT

1993-09-01

B222321-2

1985-05-03

ASSUMED NAME CORP INITIAL FILING

1985-05-03

A732806-4

1981-01-22

CERTIFICATE OF AMENDMENT

1981-01-22

8847-62

1954-10-29

CERTIFICATE OF AMENDMENT

1954-10-29

8823-70

1954-09-24

CERTIFICATE OF INCORPORATION

1954-09-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts