Name: | BRIGHT STAR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1990 (35 years ago) |
Entity Number: | 1472739 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 244 ROYAL AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR D KLICPERA | Chief Executive Officer | 244 ROYAL AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SMOLEN & SMOLEN | DOS Process Agent | 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-22 | 2008-08-29 | Address | 529 5TH AVE, NEW YORK, NY, 10017, 4667, USA (Type of address: Service of Process) |
2002-08-29 | 2004-10-22 | Address | 30-92 31ST STREET, ASTORIA, NY, 11102, 1857, USA (Type of address: Chief Executive Officer) |
2002-08-29 | 2004-10-22 | Address | 30-92 31ST STREET, ASTORIA, NY, 11102, 1857, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2002-08-29 | Address | 30-92 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2004-10-22 | Address | BAER MARKS & UPHAM, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080829002109 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
041022002664 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
020829002590 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
001116002565 | 2000-11-16 | BIENNIAL STATEMENT | 2000-09-01 |
981001002343 | 1998-10-01 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State