Name: | BRILLIANT GROUP LOGISTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2012 (13 years ago) |
Entity Number: | 4234471 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 159 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUPING WANG | Chief Executive Officer | 159 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 159 N. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2014-04-21 | 2024-02-01 | Address | 159 N. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2012-04-20 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-20 | 2024-02-01 | Address | 159 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044494 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
200422060182 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
180608006334 | 2018-06-08 | BIENNIAL STATEMENT | 2018-04-01 |
140421006382 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120420000952 | 2012-04-20 | CERTIFICATE OF INCORPORATION | 2012-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2818687702 | 2020-05-01 | 0235 | PPP | 159 N Central Ave, Valley Stream, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2302904 | Marine Contract Actions | 2023-04-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIQUE PRODUCTS INDUSTRIES LLC |
Role | Plaintiff |
Name | BRILLIANT GROUP LOGISTICS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 79000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-12-10 |
Termination Date | 2023-03-22 |
Date Issue Joined | 2022-09-23 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | UNIQUE PRODUCTS INDUSTRIES LLC |
Role | Plaintiff |
Name | BRILLIANT GROUP LOGISTICS CORP. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State