Search icon

MARY BRIGHT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY BRIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1997 (28 years ago)
Date of dissolution: 09 Jul 2014
Entity Number: 2183401
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 55 WASHINGTON ST STE 606, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WASHINGTON ST STE 606, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DAVID L PASKIN Chief Executive Officer 55 WASHINGTON ST STE 606, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2003-09-04 2009-09-30 Address 636 BROADWAY, ROOM 620, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-09-27 2003-09-04 Address 636 BROADWAY, ROOM 620, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-09-27 2009-09-30 Address 636 BROADWAY, ROOM 620, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-09-27 2009-09-30 Address 636 BROADWAY, ROOM 620, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-09-24 1999-09-27 Address 263 E. 10TH ST., #18, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709000279 2014-07-09 CERTIFICATE OF DISSOLUTION 2014-07-09
110921002755 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090930002646 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070926002938 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051116002546 2005-11-16 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State