Search icon

BRIGHTSTAR US, INC.

Branch

Company Details

Name: BRIGHTSTAR US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2013 (12 years ago)
Date of dissolution: 05 Jul 2019
Branch of: BRIGHTSTAR US, INC., Florida (Company Number P00000088485)
Entity Number: 4369397
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 600 N US HWY 45, SUITE 100 WEST, LIBERTYVILLE, IL, United States, 60048

DOS Process Agent

Name Role Address
BRIGHTSTAR US, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC CRISAFULLI Chief Executive Officer 600 N US HWY 45, SUITE 100 WEST, LIBERTYVILLE, IL, United States, 60048

History

Start date End date Type Value
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-02 2019-03-07 Address 850 TECHNOLOGY WAY, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer)
2015-03-02 2019-03-07 Address 850 TECHNOLOGY WAY, LIBERTYVILLE, IL, 60048, USA (Type of address: Principal Executive Office)
2013-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-05 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
190705000292 2019-07-05 CERTIFICATE OF TERMINATION 2019-07-05
190307060131 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-62999 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007473 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007702 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130305000807 2013-03-05 APPLICATION OF AUTHORITY 2013-03-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State