Search icon

BREADBOX VENTURES INC.

Company Details

Name: BREADBOX VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2015 (10 years ago)
Entity Number: 4764590
ZIP code: 11239
County: New York
Place of Formation: New York
Address: 409 gateway drive, #1069, BROOKLYN, NY, United States, 11239
Principal Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANET MOORE Chief Executive Officer 165 BROADWAY, SUITE 2301, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 409 gateway drive, #1069, BROOKLYN, NY, United States, 11239

Agent

Name Role Address
JANET MOORE Agent 409 gateway drive, #1069, BROOKLYN, NY, 11239

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 165 BROADWAY, SUITE 2301, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 409 GATEWAY DRIVE #1069, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 165 BROADWAY, SUITE 2301, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-05-05 Address 165 BROADWAY, SUITE 2301, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-05-05 Address 409 gateway drive, #1069, BROOKLYN, NY, 11239, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250505001557 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240522001520 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
230623002540 2023-06-21 CERTIFICATE OF CHANGE BY ENTITY 2023-06-21
230511000046 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210512060121 2021-05-12 BIENNIAL STATEMENT 2021-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State