Name: | BROAD DAYLIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2000 (25 years ago) |
Entity Number: | 2511073 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1171 HOMESTEAD RD, STE 259, SANTA CLARA, CA, United States, 95050 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LOUISE KIRKBRIDE | Chief Executive Officer | 1171 HOMESTEAD RD, STE 250, SANTA CLARA, CA, United States, 95050 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31261 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020510002772 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000517000412 | 2000-05-17 | APPLICATION OF AUTHORITY | 2000-05-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State