BRIGHT HORIZONS CHILDREN'S CENTERS, INC.

Name: | BRIGHT HORIZONS CHILDREN'S CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1988 (37 years ago) |
Date of dissolution: | 11 May 2010 |
Entity Number: | 1229566 |
ZIP code: | 02472 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 200 TALCOTT AVENUE SOUTH, WATERTOWN, MA, United States, 02472 |
Principal Address: | 200 TALCOTT AVE. SOUTH, WATERTOWN, MA, United States, 02472 |
Name | Role | Address |
---|---|---|
ATTN: NICHOLAS VALENTINE | DOS Process Agent | 200 TALCOTT AVENUE SOUTH, WATERTOWN, MA, United States, 02472 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID H. LISSY | Chief Executive Officer | 200 TALCOTT AVENUE SOUTH, WATERTOWN, MA, United States, 02472 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-09 | 2010-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-04-09 | 2010-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-01-30 | 2002-01-29 | Address | 200 TALCOTT AVE. SOUTH, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2001-01-30 | Address | ONE KENDALL SQ, BLDG 200, SUITE 223, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2001-01-30 | Address | ONE KENDALL SQ, BLDG 200, SUITE 223, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100511000351 | 2010-05-11 | SURRENDER OF AUTHORITY | 2010-05-11 |
091218002710 | 2009-12-18 | BIENNIAL STATEMENT | 2010-01-01 |
090630002469 | 2009-06-30 | BIENNIAL STATEMENT | 2008-01-01 |
060217002672 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040116002456 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State