Name: | BREEAAD M.V. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1989 (36 years ago) |
Entity Number: | 1357975 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Principal Address: | 215 E 68TH ST APT 24D, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES AUG | Chief Executive Officer | 215 E 68TH ST APT 24D, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
IVAN W MOSKOWITZ, ESQ. | DOS Process Agent | 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-08 | 2012-08-23 | Address | 1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office) |
2005-08-08 | 2012-08-23 | Address | 1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2005-08-08 | Address | C/O GARRICK-AUG ASSOCIATES, 360 LEXINGTON AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-05-01 | 2012-08-23 | Address | ATTN: I. MOSKOWITZ, 220 EAST 42ND ST, 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-05-01 | 2005-08-08 | Address | C/O GARRICK-AUG ASSOCIATES, 360 LEXINGTON AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120823002635 | 2012-08-23 | BIENNIAL STATEMENT | 2011-06-01 |
050808002852 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030520002476 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
030501002875 | 2003-05-01 | BIENNIAL STATEMENT | 2001-06-01 |
000921000154 | 2000-09-21 | CERTIFICATE OF CHANGE | 2000-09-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State