Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

BREAKTHROUGH T1D INC.

Filing Information
833174 23-1907729 10/14/1974 PA ACTIVE NAME CHANGE AMENDMENT 04/02/2025 NONE
Principal Address
200 Vesey St Fl 28
New York, NY 10281

Changed: 02/02/2024
Mailing Address
200 Vesey St Fl 28
New York, NY 10281

Changed: 02/02/2024
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 12/06/2022

Address Changed: 12/06/2022
Officer/Director Detail Name & Address

Title President

Kowalski, Aaron
200 Vesey St Fl 28
New York, NY 10281

Title Treasurer

King, Robert
200 Vesey St Fl 28
New York, NY 10281

Title Secretary

McDonald, James
200 Vesey St Fl 28
New York, NY 10281

Title Secretary

Raben, Jesse
200 Vesey St Fl 28
New York, NY 10281

Title Chair

Beard, Grant
200 Vesey St Fl 28
New York, NY 10281

Title Vice Chair

Griffin, Michelle
200 Vesey St Fl 28
New York, NY 10281

Title Director

Varey, Matt
200 Vesey St Fl 28
New York, NY 10281

Annual Reports
Report YearFiled Date
2023 03/31/2023
2024 02/02/2024
2025 04/07/2025

Document Images
04/07/2025 -- ANNUAL REPORT View image in PDF format
04/02/2025 -- Name Change View image in PDF format
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
12/06/2022 -- Reg. Agent Change View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- Name Change View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
05/28/2003 -- Reg. Agent Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
12/10/2001 -- Name Change View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format