Name: | NEW BRIGHTNESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 2009 (16 years ago) |
Date of dissolution: | 12 Aug 2014 |
Entity Number: | 3815799 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2012-04-16 | Address | SUITE 1018, 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-05-28 | 2011-07-20 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-05-28 | 2011-07-20 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140812000557 | 2014-08-12 | ARTICLES OF DISSOLUTION | 2014-08-12 |
130607006384 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
120416000553 | 2012-04-16 | CERTIFICATE OF CHANGE | 2012-04-16 |
110720000589 | 2011-07-20 | CERTIFICATE OF CHANGE | 2011-07-20 |
110607002422 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090528000684 | 2009-05-28 | ARTICLES OF ORGANIZATION | 2009-05-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State