Name: | BRITEBACK LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2016 (9 years ago) |
Entity Number: | 4874904 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 78 8TH AVENUE 3A, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PER NORDLING | Chief Executive Officer | 78 8TH AVENUE 3A, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-26 | 2020-02-26 | Address | 585 6TH AVENUE, 5E, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2018-02-26 | 2020-02-26 | Address | 585 6TH AVENUE, 5E, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2016-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-07 | 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 |
---|---|---|---|
200226060001 | 2020-02-26 | BIENNIAL STATEMENT | 2020-01-01 |
SR-106669 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106670 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180226006118 | 2018-02-26 | BIENNIAL STATEMENT | 2018-01-01 |
160107000542 | 2016-01-07 | APPLICATION OF AUTHORITY | 2016-01-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State