Search icon

BREATHE HOMECARE, INC.

Company Details

Name: BREATHE HOMECARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2014 (11 years ago)
Date of dissolution: 20 May 2020
Entity Number: 4541700
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 175 TECHNOLOGY DRIVE, STE 100, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE MASTROVICH Chief Executive Officer 175 TECHNOLOGY DRIVE, STE 100, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2014-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520000402 2020-05-20 CERTIFICATE OF TERMINATION 2020-05-20
SR-66847 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180319006193 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160429006093 2016-04-29 BIENNIAL STATEMENT 2016-03-01
140310000709 2014-03-10 APPLICATION OF AUTHORITY 2014-03-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State