Name: | BRITE PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2010 (15 years ago) |
Entity Number: | 3899975 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 W. 27TH ST., 8TH FLR., NEW YORK, NY, United States, 10001 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HNWPG1ZMJ2M7 | 2022-01-11 | 36 E 23RD ST #9R, NEW YORK, NY, 10010, 4418, USA | 36 E 23RD ST #9R, NEW YORK, NY, 10010, 4418, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | briteproductions.net |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-07-15 |
Initial Registration Date | 2019-05-17 |
Entity Start Date | 2010-01-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541922 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW NYCZ |
Address | 36 E. 23RD ST. #9R, NEW YORK, NY, 10010, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW NYCZ |
Address | 36 E. 23RD. ST. #9R, NEW YORK, NY, 10010, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
MATTHEW NYCZ | DOS Process Agent | 115 W. 27TH ST., 8TH FLR., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-14 | 2015-02-20 | Address | 31 WEST 27TH STREET, #10B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150220000249 | 2015-02-20 | CERTIFICATE OF CHANGE | 2015-02-20 |
120222002106 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100423000829 | 2010-04-23 | CERTIFICATE OF PUBLICATION | 2010-04-23 |
100114000535 | 2010-01-14 | ARTICLES OF ORGANIZATION | 2010-01-14 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State