BRILLIANT ELECTRIC CORP.

Name: | BRILLIANT ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1992 (33 years ago) |
Entity Number: | 1665012 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 ARROWOOD DR, SAINT JAMES, NY, United States, 11780 |
Principal Address: | 14 ARROWOOD DRIVE 14 A, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUSHTAQ QUERESHI | DOS Process Agent | 14 ARROWOOD DR, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MUSHTAQ QUERESHI | Chief Executive Officer | 14 ARROWOOD DR, SAINT JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 14 ARROWOOD DR, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2018-12-13 | 2024-02-05 | Address | 14 ARROWOOD DR, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2018-12-13 | 2024-02-05 | Address | 14 ARROWOOD DR, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
2018-02-13 | 2018-12-13 | Address | 20 PRATT OVAL, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2018-02-13 | 2018-12-13 | Address | 20 PRATT OVAL, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002014 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
181213006512 | 2018-12-13 | BIENNIAL STATEMENT | 2018-09-01 |
180213002035 | 2018-02-13 | BIENNIAL STATEMENT | 2016-09-01 |
060821002634 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
050228002200 | 2005-02-28 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State