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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE MASTROVICH | Chief Executive Officer | 175 TECHNOLOGY DRIVE, STE 100, IRVINE, CA, United States, 92618 |
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) |
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