Search icon

BRILLIANT GLOBE LOGISTICS INC.

Company Details

Name: BRILLIANT GLOBE LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2003 (22 years ago)
Date of dissolution: 15 Aug 2016
Entity Number: 2951382
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 159 N CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XU DONG WANG Chief Executive Officer 159 N CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 N CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2005-11-09 2013-09-23 Address 20 W LINCOLN AVE SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-11-09 2013-09-23 Address 20 W LINCOLN AVE SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2005-11-09 2013-09-23 Address C/O XU DONG WANG, 20 W LINCOLN AVE SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2003-09-08 2005-11-09 Address 11 TALFOR ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160815000230 2016-08-15 CERTIFICATE OF DISSOLUTION 2016-08-15
130923002345 2013-09-23 BIENNIAL STATEMENT 2013-09-01
051109002428 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030908000943 2003-09-08 CERTIFICATE OF INCORPORATION 2003-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703304 Marine Contract Actions 2007-08-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2007-08-09
Termination Date 2007-12-11
Section 0741
Status Terminated

Parties

Name CMA CGM (AMERICA) INC.
Role Plaintiff
Name BRILLIANT GLOBE LOGISTICS INC.
Role Defendant
0703304 Marine Contract Actions 2008-07-17 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-17
Termination Date 2008-08-25
Date Issue Joined 2008-07-17
Section 0741
Status Terminated

Parties

Name CMA CGM (AMERICA) INC.
Role Plaintiff
Name BRILLIANT GLOBE LOGISTICS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State