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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KWOND LAM SIT | Chief Executive Officer | 1111 BAGBY ST STE 2500, HOUSTON, TX, United States, 77002 |
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) |
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