STAR BRIGHT BOOKS, INC.

Name: | STAR BRIGHT BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2004 (21 years ago) |
Entity Number: | 3082609 |
ZIP code: | 02139 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 13 LANDSDOWNE STREET, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
DEBORAH SHINE | Chief Executive Officer | 13 LANDSDOWNE STREET, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
STAR BRIGHT BOOKS, INC. | DOS Process Agent | 13 LANDSDOWNE STREET, CAMBRIDGE, MA, United States, 02139 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 13 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2014-01-09 | 2024-10-30 | Address | 13 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process) |
2014-01-09 | 2024-10-30 | Address | 13 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2014-01-09 | Address | 444 CENTRAL PARK WEST / #8B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2014-01-09 | Address | 30-19 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030018902 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
140109006540 | 2014-01-09 | BIENNIAL STATEMENT | 2012-07-01 |
100805002029 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080715002965 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060620002572 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State