Search icon

LIKEWIZE CORP.

Company Details

Name: LIKEWIZE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4603646
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: BRIGHTSTAR CORP.
Fictitious Name: LIKEWIZE CORP.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1900 WEST KIRKWOOD BLVD., SUITE 1600C, SOUTHLAKE, TX, United States, 76092

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROD MILLER Chief Executive Officer 1900 WEST KIRKWOOD BLVD., SUITE 1600C, SOUTHLAKE, TX, United States, 76092

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 1900 WEST KIRKWOOD BLVD., SUITE 1600C, SOUTHLAKE, TX, 76092, USA (Type of address: Chief Executive Officer)
2021-10-06 2024-07-10 Address 1900 WEST KIRKWOOD BLVD., SUITE 1600C, SOUTHLAKE, TX, 76092, USA (Type of address: Chief Executive Officer)
2021-10-06 2024-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-10-06 2024-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-24 2021-10-06 Address 1900 WEST KIRKWOOD BLVD., SUITE 1600C, SOUTHLAKE, TX, 76092, USA (Type of address: Chief Executive Officer)
2020-07-31 2021-03-24 Address 9725 NW 117TH AVENUE #300, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2019-05-14 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-11 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-11 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004442 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220705000328 2022-07-05 BIENNIAL STATEMENT 2022-07-01
211006000305 2021-10-06 CERTIFICATE OF AMENDMENT 2021-10-06
210324002002 2021-03-24 AMENDMENT TO BIENNIAL STATEMENT 2020-07-01
200731060257 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-109557 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109556 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181211000177 2018-12-11 CERTIFICATE OF CHANGE 2018-12-11
180702007572 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007102 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State