Search icon

BREASTCANCER.COM, INC.

Company Details

Name: BREASTCANCER.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (25 years ago)
Entity Number: 2424323
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 27TH ST, STE 1212, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST 27TH ST, STE 1212, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NAN LU LUOQING ZHAO Chief Executive Officer 34 WEST 27TH ST, STE 1212, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-09-15 2011-10-19 Address 34 WEST 27TH ST, STE 1212, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-02-04 2009-09-15 Address 34 WEST 27TH ST, SUITE 1212, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-04 2009-09-15 Address 34 WEST 27TH ST, SUITE 1212, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-02-04 2009-09-15 Address 34 WEST 27TH ST, SUITE 1212, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-11-08 2008-02-04 Address 396 BROADWAY, STE 502, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-11-08 2008-02-04 Address LUOQUING ZHUO, 396 BROADWAY STE 502, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-11-08 2008-02-04 Address 396 BROADWAY, STE 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-05-02 2005-11-08 Address 396 BROADWAY SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-05-02 2005-11-08 Address NAN LU, 396 BROADWAY SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-09-30 2005-11-08 Address 396 BROADWAY SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002187 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111019002737 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090915002015 2009-09-15 BIENNIAL STATEMENT 2009-09-01
080204002703 2008-02-04 BIENNIAL STATEMENT 2007-09-01
051108002891 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030905002756 2003-09-05 BIENNIAL STATEMENT 2003-09-01
020502002523 2002-05-02 BIENNIAL STATEMENT 2001-09-01
991006000353 1999-10-06 CERTIFICATE OF AMENDMENT 1999-10-06
990930000629 1999-09-30 CERTIFICATE OF INCORPORATION 1999-09-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State