BRIGHT HORIZONS, INC.

Name: | BRIGHT HORIZONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1994 (31 years ago) |
Entity Number: | 1830088 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 1238, CICERO, NY, United States, 13039 |
Principal Address: | FLORINE BASILE, PRES., 384 N. MIDLER AVE., SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1238, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
STEFAN D BERG ESQ | Agent | 309 ARNOLD AVENUE, SYRACUSE, NY, 00000 |
Name | Role | Address |
---|---|---|
JOAN W. BASILE | Chief Executive Officer | 117 SHAW ROAD, WEST MONROE, NY, United States, 13167 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 2010-06-16 | Address | 119-7TH NORTH ST., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2004-06-23 | Address | PO BOX 718, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1996-06-26 | 1998-06-02 | Address | 119-7TH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 1998-06-02 | Address | 384 N MIDLER AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1996-06-26 | 1998-06-02 | Address | BOX 1238, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612006746 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120713003148 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100616002287 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080606003095 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060523003027 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State