Name: | BRIGHTON HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1965 (60 years ago) |
Entity Number: | 187426 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Address: | 7 TIMES SQUARE, 21ST FLOOR, NEW YORK,, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
METRO MANAGEMENT DEVELOPMENT, INC. | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
NORRIS MCLAUGHLIN & MARCUS | DOS Process Agent | 7 TIMES SQUARE, 21ST FLOOR, NEW YORK,, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARIYA KOROVINA, PRESIDENT | Chief Executive Officer | 500 BRIGHTWATER COURT, APT 13E, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 48003, Par value: 10 |
2024-05-01 | 2024-05-01 | Address | 500 BRIGHTWATER COURT, APT 13E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-17 | Shares | Share type: PAR VALUE, Number of shares: 48003, Par value: 10 |
2024-01-12 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 48003, Par value: 10 |
2023-06-14 | 2024-01-12 | Shares | Share type: PAR VALUE, Number of shares: 48003, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043805 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
210510060321 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190603061824 | 2019-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
180412002018 | 2018-04-12 | BIENNIAL STATEMENT | 2017-05-01 |
180205000270 | 2018-02-05 | CERTIFICATE OF CHANGE | 2018-02-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State