Name: | BRIGHTWORKS INTERACTIVE MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2015 (9 years ago) |
Date of dissolution: | 05 Oct 2022 |
Entity Number: | 4815535 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 144 NORTH 7TH STREET, SUITE 50, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEIL FOLLETT | Chief Executive Officer | 15 PRUST AVENUE, TORONTO, Canada, M4L2M-7 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-06 | 2022-10-06 | Address | 15 PRUST AVENUE, TORONTO, CAN (Type of address: Chief Executive Officer) |
2015-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-04 | 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 |
---|---|---|---|
221006002197 | 2022-10-05 | CERTIFICATE OF TERMINATION | 2022-10-05 |
190916060140 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
SR-106356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170906006395 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150904000160 | 2015-09-04 | APPLICATION OF AUTHORITY | 2015-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State