Name: | BRIGHTSTAR MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Jan 2001 |
Entity Number: | 1844802 |
ZIP code: | 10104 |
County: | Kings |
Place of Formation: | Delaware |
Address: | MORRISON & FOERSTER LLP, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Principal Address: | 187 COLUMBIA HEIGHTS #3, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR BRIAN JOU | Chief Executive Officer | 187 COLUMBIA HEIGHTS #3, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CHARLES B FRIEDMAN, ESQ | DOS Process Agent | MORRISON & FOERSTER LLP, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-16 | 1998-07-30 | Address | ZIMET HAINES FRIEDMAN & KAPLAN, 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010126000270 | 2001-01-26 | CERTIFICATE OF TERMINATION | 2001-01-26 |
000727002633 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980730002107 | 1998-07-30 | BIENNIAL STATEMENT | 1998-08-01 |
960826002102 | 1996-08-26 | BIENNIAL STATEMENT | 1996-08-01 |
940816000449 | 1994-08-16 | APPLICATION OF AUTHORITY | 1994-08-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State