Name: | BREATHE EDITING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2001 (24 years ago) |
Date of dissolution: | 17 Jul 2018 |
Entity Number: | 2689603 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 101-34 75TH ROAD, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 12 W 21ST STREET / 10TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL SCHWARTZ | DOS Process Agent | 101-34 75TH ROAD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
KENNETH PEDINI | Chief Executive Officer | 12 W 21ST STREET / 10TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-09 | 2014-12-04 | Address | 12 W 21ST STREET / 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-11-30 | 2007-11-09 | Address | 12 W 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2007-11-09 | Address | 12 W 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-11-30 | 2007-11-09 | Address | 12 W 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2003-10-07 | 2005-11-30 | Address | 227 W 29TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717000456 | 2018-07-17 | CERTIFICATE OF DISSOLUTION | 2018-07-17 |
141204000611 | 2014-12-04 | CERTIFICATE OF CHANGE | 2014-12-04 |
111027002150 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091013002050 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071109003095 | 2007-11-09 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State