Name: | BIG BRIGHT GROUP, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2001 (24 years ago) |
Date of dissolution: | 14 Jul 2010 |
Entity Number: | 2644266 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 W 29TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 W 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YUE WEI ZHENG | Chief Executive Officer | 134 W 29TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2009-05-07 | Address | 134 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2009-05-07 | Address | 134 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-05-22 | 2009-05-07 | Address | 134 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-04-30 | 2007-05-22 | Address | 146 WEST 29TH ST #6RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2007-05-22 | Address | 146 WEST 29TH ST #6RE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100714001008 | 2010-07-14 | CERTIFICATE OF DISSOLUTION | 2010-07-14 |
090507002958 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070522002925 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050621002377 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
030430002550 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State