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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 WEST 27TH ST, STE 1212, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NAN LU LUOQING ZHAO | Chief Executive Officer | 34 WEST 27TH ST, STE 1212, NEW YORK, NY, United States, 10001 |
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) |
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