Search icon

BREEAAD M.V. CORP.

Print

Details

Entity Number 1357975

Status Active

NameBREEAAD M.V. CORP.

CountyNew York

Date of registration 02 Jun 1989 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 666 5TH AVE, NEW YORK, NY, United States, 10103

Address ZIP code

Principal Address 215 E 68TH ST APT 24D, NEW YORK, NY, United States, 10065

Principal Address ZIP code 10065

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address

JAMES AUG

Chief Executive Officer

215 E 68TH ST APT 24D, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address

IVAN W MOSKOWITZ, ESQ.

DOS Process Agent

666 5TH AVE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value

2005-08-08

2012-08-23

Address

1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)

2005-08-08

2012-08-23

Address

1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)

2003-05-01

2005-08-08

Address

C/O GARRICK-AUG ASSOCIATES, 360 LEXINGTON AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2003-05-01

2012-08-23

Address

ATTN: I. MOSKOWITZ, 220 EAST 42ND ST, 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2003-05-01

2005-08-08

Address

C/O GARRICK-AUG ASSOCIATES, 360 LEXINGTON AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2000-09-21

2003-05-01

Address

ATTN IVAN MOSKOWITZ ESQ, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

1993-02-09

2003-05-01

Address

C/O PETER BOTSARIS, 41-12 WESTMORELAND ST, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)

1993-02-09

2003-05-01

Address

41-12 WESTMORELAND ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)

1989-06-02

2000-09-21

Address

650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120823002635

2012-08-23

BIENNIAL STATEMENT

2011-06-01

050808002852

2005-08-08

BIENNIAL STATEMENT

2005-06-01

030520002476

2003-05-20

BIENNIAL STATEMENT

2003-06-01

030501002875

2003-05-01

BIENNIAL STATEMENT

2001-06-01

000921000154

2000-09-21

CERTIFICATE OF CHANGE

2000-09-21

000046001456

1993-09-10

BIENNIAL STATEMENT

1993-06-01

930209002901

1993-02-09

BIENNIAL STATEMENT

1992-06-01

C018189-3

1989-06-02

CERTIFICATE OF INCORPORATION

1989-06-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts