BRIGHTSPOT STRATEGY LLC
Headquarter
Name: | BRIGHTSPOT STRATEGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2011 (14 years ago) |
Entity Number: | 4050419 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801 Second Ave, 15th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LICENSESURE LLC | DOS Process Agent | 801 Second Ave, 15th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ATT: JOSHUA ZUCKERBERG, ESQ. | Agent | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-02-07 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-07 | Address | 801 Second Ave, 15th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-02-03 | 2023-02-07 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2011-02-03 | 2023-02-07 | Address | ATTN: JOSHUA ZUCKERBERG, ESQ., 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001931 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230207002946 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
220321000730 | 2022-03-21 | BIENNIAL STATEMENT | 2021-02-01 |
201211060414 | 2020-12-11 | BIENNIAL STATEMENT | 2019-02-01 |
130208002084 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State