Name: | BRILLIANT TRANSPORTATION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2009 (16 years ago) |
Entity Number: | 3838567 |
ZIP code: | 11710 |
County: | Queens |
Place of Formation: | New York |
Address: | 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Principal Address: | 29 CLAY ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA C. PIKE | DOS Process Agent | 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
RICHARD FERTIG | Chief Executive Officer | 29 CLAY ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-28 | 2013-07-09 | Address | 29 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709006829 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110728003105 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090728000492 | 2009-07-28 | CERTIFICATE OF INCORPORATION | 2009-07-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313366 | CNV_SI | INVOICED | 2010-12-01 | 10 | SI - Certificate of Inspection fee (scales) |
315514 | CNV_SI | INVOICED | 2010-10-19 | 10 | SI - Certificate of Inspection fee (scales) |
315807 | CNV_SI | INVOICED | 2010-10-08 | 10 | SI - Certificate of Inspection fee (scales) |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State