BRIGHTMAN'S INC.

Name: | BRIGHTMAN'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1960 (65 years ago) |
Date of dissolution: | 21 Apr 2008 |
Entity Number: | 131947 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 33-39 N. BROAD ST., NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-39 N. BROAD ST., NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
DAVID B BRIGHTMAN | Chief Executive Officer | 37 N BROAD ST, APT 4, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-05 | 2004-10-15 | Address | 229 RANDALL AVE, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2000-09-05 | Address | 6891 COUNTY RD 32, NORWICH, NY, 13815, 3346, USA (Type of address: Chief Executive Officer) |
1996-08-28 | 1998-09-28 | Address | BOX 298 RR 3, NORWICH, NY, 13815, 1451, USA (Type of address: Chief Executive Officer) |
1996-08-28 | 1998-09-28 | Address | 37-39 N BROAD ST, NORWICH, NY, 13815, 1451, USA (Type of address: Principal Executive Office) |
1996-08-28 | 1998-09-28 | Address | 37-39 N BROAD ST, NORWICH, NY, 13815, 1451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080421000424 | 2008-04-21 | CERTIFICATE OF DISSOLUTION | 2008-04-21 |
061002002777 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
041015002434 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
021001002843 | 2002-10-01 | BIENNIAL STATEMENT | 2002-09-01 |
000905002378 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State