BRITE BUILDING SERVICES, INC.

Name: | BRITE BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1995 (30 years ago) |
Entity Number: | 1935993 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL LORENZO | Chief Executive Officer | 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, 11378, USA (Type of address: Chief Executive Officer) |
1997-07-29 | 2024-06-06 | Address | 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, 11378, USA (Type of address: Chief Executive Officer) |
1997-07-29 | 2024-06-06 | Address | 72-16 CALDWELL AVENUE, MIDDLE VILLAGE, NY, 11378, USA (Type of address: Service of Process) |
1995-07-03 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-03 | 1997-07-29 | Address | ATTORNEY AT LAW, 185 GREAT NECK ROAD STE 350, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606002976 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
970729002098 | 1997-07-29 | BIENNIAL STATEMENT | 1997-07-01 |
950703000118 | 1995-07-03 | CERTIFICATE OF INCORPORATION | 1995-07-03 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State