Search icon

BRIGHTOIL PETROLEUM (USA), INC.

Company Details

Name: BRIGHTOIL PETROLEUM (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3926864
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1111 BAGBY ST STE 2500, HOUSTON, TX, United States, 77022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KWOND LAM SIT Chief Executive Officer 1111 BAGBY ST STE 2500, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2010-03-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54233 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2180007 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120810003206 2012-08-10 BIENNIAL STATEMENT 2012-03-01
100322000091 2010-03-22 APPLICATION OF AUTHORITY 2010-03-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State