Name: | LIVE BREATHE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2007 (18 years ago) |
Entity Number: | 3600082 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Delivers workshops, keynotes and events pertaining to mental health, mental illness and wellness. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 516-350-0867
Website http://www.hakeemrahim.com
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-03 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-03 | 2022-09-29 | Address | 90 State Street, STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process) |
2017-06-22 | 2022-06-03 | Address | 177 WEIR ST, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent) |
2017-06-22 | 2022-06-03 | Address | 177 WEIR ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2007-12-03 | 2017-06-22 | Address | 5800 ARLINGTON AVE, APT 15A, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005650 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009534 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220603000718 | 2021-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-04 |
210913000962 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
170622000100 | 2017-06-22 | CERTIFICATE OF CHANGE | 2017-06-22 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State