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
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MAUREEN TUFANO | Agent | 700 SHORE ROAD, 7-I, LONG BEACH, NY, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 SHORE ROAD, 7-I, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
MAUREEN TUFANO | Chief Executive Officer | 57 SPOONER ST, FLORAL PARK, NY, United States, 11001 |
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) |
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