Name: | BRIGHTWIRE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2014 (11 years ago) |
Entity Number: | 4601728 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Principal Address: | 111 Wooster St, Apt 6C, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN COOPER | Chief Executive Officer | 111 WOOSTER ST, APT 6C, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-02-08 | Address | 111 WOOSTER ST, APT 6C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 95 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-10-31 | 2023-02-08 | Address | 95 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-10-31 | 2023-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208003790 | 2023-02-08 | BIENNIAL STATEMENT | 2022-07-01 |
191031060058 | 2019-10-31 | BIENNIAL STATEMENT | 2018-07-01 |
SR-68058 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140703000183 | 2014-07-03 | APPLICATION OF AUTHORITY | 2014-07-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State