Search icon

BRIGHT STAR MESSENGER CENTER, LLC

Headquarter

Company Details

Name: BRIGHT STAR MESSENGER CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715600
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 318 West 39th Street 8th Floor, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of BRIGHT STAR MESSENGER CENTER, LLC, FLORIDA M22000018554 FLORIDA

Agent

Name Role Address
LESLIE J LEVINE ESQ, ACKERMAN LEVINE & CULLEN LLP Agent 175 GREAT NECK RD, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
BRIGHT STAR MESSENGER CENTER, LLC DOS Process Agent 318 West 39th Street 8th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-01-23 2024-01-17 Address 70 WEST 36TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-07 2024-01-17 Address 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2002-01-07 2004-01-23 Address ATT: LESLIE J LEVINE ESQ, 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117003767 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220426001740 2022-04-26 BIENNIAL STATEMENT 2022-01-01
120223002077 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100316002243 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080805000781 2008-08-05 CERTIFICATE OF AMENDMENT 2008-08-05
080128002303 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060119002433 2006-01-19 BIENNIAL STATEMENT 2006-01-01
040123002293 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020401000283 2002-04-01 AFFIDAVIT OF PUBLICATION 2002-04-01
020401000276 2002-04-01 AFFIDAVIT OF PUBLICATION 2002-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State