Name: | BREITHORN CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2008 (17 years ago) |
Date of dissolution: | 15 Nov 2017 |
Branch of: | BREITHORN CAPITAL MANAGEMENT LLC, Connecticut (Company Number 0936850) |
Entity Number: | 3684489 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 509 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 509 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-04 | 2017-11-15 | Address | 509 MADISON AVE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-15 | 2012-06-04 | Address | 509 MADISON AVE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-13 | 2010-07-15 | Address | 126 EAST 56TH ST 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115000334 | 2017-11-15 | SURRENDER OF AUTHORITY | 2017-11-15 |
160606006417 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
120604006584 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100715002745 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
100430000443 | 2010-04-30 | CERTIFICATE OF AMENDMENT | 2010-04-30 |
080825000544 | 2008-08-25 | CERTIFICATE OF PUBLICATION | 2008-08-25 |
080613000566 | 2008-06-13 | APPLICATION OF AUTHORITY | 2008-06-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State