Name: | BRIGHTON MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1994 (31 years ago) |
Entity Number: | 1786305 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 700 e. brighton avenue, SYRACUSE, NY, United States, 13205 |
Principal Address: | 700 E BRIGHTON AVE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 700 e. brighton avenue, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
MICHAEL J SULLIVAN | Chief Executive Officer | 700 E BRIGHTON AVE, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-07 | 2023-02-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-16 | 2019-11-07 | Address | 800 MONY TOWER I, 100 MADISON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2008-01-23 | 2023-02-27 | Address | 700 E BRIGHTON AVE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2008-01-23 | Address | 700 E BRIGHTON AVE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2010-03-16 | Address | LORETTO, 700 E BRIGHTON AVE, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227001884 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
191107000538 | 2019-11-07 | CERTIFICATE OF CHANGE | 2019-11-07 |
100316003014 | 2010-03-16 | BIENNIAL STATEMENT | 2010-01-01 |
080123002224 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
040415002486 | 2004-04-15 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State