Search icon

BRIGHTWORKS INTERACTIVE MARKETING CORP.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NEIL FOLLETT Chief Executive Officer 15 PRUST AVENUE, TORONTO, Canada, M4L2M-7

History

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)

Filings

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