Search icon

BREITHORN CAPITAL MANAGEMENT LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 509 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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