Search icon

BRIGHT HORIZONS PRESCHOOL, INC.

Company Details

Name: BRIGHT HORIZONS PRESCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1986 (39 years ago)
Date of dissolution: 20 May 2014
Entity Number: 1051361
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 700 SHORE ROAD, 7-I, LONG BEACH, NY, United States, 11561
Principal Address: 57 SPOONER ST, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHT HORIZONS PRESCHOOL BASIC PROFIT SHARING PLAN 2009 112790683 2010-06-11 BRIGHT HORIZONS PRESCHOOL, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-05-24
Business code 611000
Sponsor’s telephone number 5163526867
Plan sponsor’s address 57 SPOONER STREET, FLORAL PARK, NY, 11001

Plan administrator’s name and address

Administrator’s EIN 112790683
Plan administrator’s name BRIGHT HORIZONS PRESCHOOL, INC.
Plan administrator’s address 57 SPOONER STREET, FLORAL PARK, NY, 11001
Administrator’s telephone number 5163526867

Signature of

Role Plan administrator
Date 2010-06-11
Name of individual signing MAUREEN TUFANO

Agent

Name Role Address
MAUREEN TUFANO Agent 700 SHORE ROAD, 7-I, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 SHORE ROAD, 7-I, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
MAUREEN TUFANO Chief Executive Officer 57 SPOONER ST, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2010-01-20 2014-02-04 Address 57 SPOONER ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2006-02-23 2008-01-08 Address 72 PINE ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-02-23 2008-01-08 Address 72 PINE ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-02-23 2010-01-20 Address 72 PINE ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-12-29 2006-02-23 Address 57 SPOONER ST, FLORAL PARK, NY, 11001, 6319, USA (Type of address: Service of Process)
2003-12-29 2006-02-23 Address 57 SPOONER ST, FLORAL PARK, NY, 11001, 6319, USA (Type of address: Chief Executive Officer)
1998-01-26 2003-12-29 Address 72 PINE STREET, GARDEN CITY, NY, 11530, 6319, USA (Type of address: Service of Process)
1998-01-26 2003-12-29 Address 72 PINE STREET, GARDEN CITY, NY, 11530, 6319, USA (Type of address: Chief Executive Officer)
1998-01-26 2006-02-23 Address 72 PINE STREET, GARDEN CITY, NY, 11530, 6319, USA (Type of address: Principal Executive Office)
1995-04-13 1998-01-26 Address 72 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520000549 2014-05-20 CERTIFICATE OF DISSOLUTION 2014-05-20
140204000122 2014-02-04 CERTIFICATE OF CHANGE 2014-02-04
120206002489 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100120002166 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080108003004 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060223003021 2006-02-23 BIENNIAL STATEMENT 2006-01-01
031229002625 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020116002670 2002-01-16 BIENNIAL STATEMENT 2002-01-01
980126002552 1998-01-26 BIENNIAL STATEMENT 1998-01-01
950413002057 1995-04-13 BIENNIAL STATEMENT 1994-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State