Search icon

BREEAAD M.V. CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JAMES AUG Chief Executive Officer 215 E 68TH ST APT 24D, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
IVAN W MOSKOWITZ, ESQ. DOS Process Agent 666 5TH AVE, NEW YORK, NY, United States, 10103

Links between entities

Type:
Headquarter of
Company Number:
F03000002234
State:
FLORIDA

History

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)

Filings

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