Name: | BRIGHT STAR SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1996 (29 years ago) |
Date of dissolution: | 06 Oct 2015 |
Entity Number: | 2048504 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1738 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Principal Address: | 1738 GRAND AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIGHT STAR SERVICE CENTER, INC. | Chief Executive Officer | 1738 GRAND AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1738 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-19 | 2014-07-09 | Address | 1738 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-07-19 | Address | 1738 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-07-19 | Address | 2950 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2008-07-08 | 2010-07-19 | Address | 1738 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
2002-07-02 | 2008-07-08 | Address | 2950 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151006000486 | 2015-10-06 | CERTIFICATE OF DISSOLUTION | 2015-10-06 |
140709006877 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120801002841 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100719002084 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080708003316 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State