Search icon

NEW BRILLANCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW BRILLANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1997 (28 years ago)
Date of dissolution: 10 Sep 2018
Entity Number: 2164903
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2149 WALLACE AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-824-7869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2149 WALLACE AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
YONG H HWANG Chief Executive Officer 2149 WALLACE AVE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1377198-DCA Inactive Business 2010-11-18 2017-12-31
0976543-DCA Inactive Business 1997-12-17 2011-12-31

History

Start date End date Type Value
2009-09-24 2011-07-29 Address 2149 WALLACE AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2007-07-30 2009-09-24 Address 2149 WALLACE AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2007-07-30 2009-09-24 Address 2149 WALLACE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2007-07-30 2009-09-24 Address 2149 WALLACE AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1999-10-22 2007-07-30 Address 2149 WALLACE AVE., BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180910000906 2018-09-10 CERTIFICATE OF DISSOLUTION 2018-09-10
151005002012 2015-10-05 BIENNIAL STATEMENT 2015-07-01
130708006942 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110729002520 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090924002434 2009-09-24 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2227249 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee
1715694 SCALE02 INVOICED 2014-06-26 40 SCALE TO 661 LBS
1525049 RENEWAL INVOICED 2013-12-05 340 Laundry License Renewal Fee
332967 CNV_SI INVOICED 2012-03-21 40 SI - Certificate of Inspection fee (scales)
1067223 RENEWAL INVOICED 2011-12-02 340 Laundry License Renewal Fee
156281 LL VIO INVOICED 2011-08-16 100 LL - License Violation
1029581 LICENSE INVOICED 2010-11-18 255 Laundry License Fee
136066 PL VIO INVOICED 2010-11-18 60 PL - Padlock Violation
1442542 RENEWAL INVOICED 2009-10-28 340 LDJ License Renewal Fee
1442537 RENEWAL INVOICED 2007-11-28 340 LDJ License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State