Name: | BRIGHTER VISION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2001 (23 years ago) |
Date of dissolution: | 19 Jul 2011 |
Entity Number: | 2702744 |
ZIP code: | M5E-1P9 |
County: | Erie |
Place of Formation: | Delaware |
Address: | ONE YONGE ST 6TH FLR, TORONTO, ONTARIO, Canada, M5E-1P9 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONNA HAYES | Chief Executive Officer | 225 DUNCAN MILL RD, DON MILLS, ONTARIO, Canada, M3B-3K9 |
Name | Role | Address |
---|---|---|
TORSTAR CORPORATION | DOS Process Agent | ONE YONGE ST 6TH FLR, TORONTO, ONTARIO, Canada, M5E-1P9 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-31 | 2009-11-19 | Address | ONE YONGE ST 6TH FLR, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office) |
2005-10-31 | 2007-11-28 | Address | LEGAL DEPARTMENT, ONE YONKGE ST 6TH FLR, TORONTO, ONTARIO, CAN (Type of address: Service of Process) |
2001-11-27 | 2005-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110719000290 | 2011-07-19 | CERTIFICATE OF TERMINATION | 2011-07-19 |
091119002863 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071128002693 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
051031002898 | 2005-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
011127000744 | 2001-11-27 | APPLICATION OF AUTHORITY | 2001-11-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State