Name: | BRILLIANT GLOBAL COMMUNICATION COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 2014 (10 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 4680558 |
ZIP code: | 94704 |
County: | New York |
Place of Formation: | New York |
Address: | 2525 DURANT AVE., APT. 2-8, BERKELEY, CA, United States, 94704 |
Name | Role | Address |
---|---|---|
XIN XIN | DOS Process Agent | 2525 DURANT AVE., APT. 2-8, BERKELEY, CA, United States, 94704 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-02 | 2022-07-29 | Address | 2525 DURANT AVE., APT. 2-8, BERKELEY, CA, 94704, USA (Type of address: Service of Process) |
2016-10-17 | 2019-08-02 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-11-16 | 2016-10-17 | Address | 48 SUSQUEHANNA AVE., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2015-10-16 | 2015-11-16 | Address | 32 BROADWAY, SUITE 1701, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2014-12-15 | 2015-10-16 | Address | 1 HOLIDAY GATE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220729001478 | 2022-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-18 |
190802061194 | 2019-08-02 | BIENNIAL STATEMENT | 2018-12-01 |
161017000296 | 2016-10-17 | CERTIFICATE OF CHANGE | 2016-10-17 |
151116000727 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
151016000156 | 2015-10-16 | CERTIFICATE OF CHANGE | 2015-10-16 |
150319000259 | 2015-03-19 | CERTIFICATE OF PUBLICATION | 2015-03-19 |
141215010408 | 2014-12-15 | ARTICLES OF ORGANIZATION | 2014-12-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State