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 |
Name | Role | Address |
---|---|---|
BRIGHTSTAR US, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC CRISAFULLI | Chief Executive Officer | 600 N US HWY 45, SUITE 100 WEST, LIBERTYVILLE, IL, United States, 60048 |
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) |
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