Name: | BRIGHTEST STARZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2024 (a year ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 7309344 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 Mary Ann Ct, Stony Point, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 3 Mary Ann Ct, Stony Point, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
Julennkys Sierra | Agent | 3 Mary Ann Ct, Stony Point, NY, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2025-02-20 | Address | 3 Mary Ann Ct, Stony Point, NY, 10980, USA (Type of address: Registered Agent) |
2024-08-09 | 2025-02-20 | Address | 3 Mary Ann Ct, Stony Point, NY, 10980, USA (Type of address: Service of Process) |
2024-04-19 | 2024-08-09 | Address | 3 Mary Ann Ct, Stony Point, NY, 10980, USA (Type of address: Registered Agent) |
2024-04-19 | 2024-08-09 | Address | 3 Mary Ann Ct, Stony Point, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002513 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
240809001906 | 2024-08-01 | CERTIFICATE OF PUBLICATION | 2024-08-01 |
240419003165 | 2024-04-19 | ARTICLES OF ORGANIZATION | 2024-04-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State