Name: | BRIGHTON MEDICAL SERVICES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1995 (30 years ago) |
Entity Number: | 1907162 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 401 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-943-3000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIGHTON MEDICAL SERVICES P.C. | DOS Process Agent | 401 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ZALMAN D STAROSTA | Chief Executive Officer | 401 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 401 OCEAN VIEW AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 3044 CONEY ISLAND AVE / 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2023-03-17 | Address | 3044 CONEY ISLAND AVE / 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-01 | Address | 3044 CONEY ISLAND AVE, STE 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2023-03-17 | 2025-03-01 | Address | 3044 CONEY ISLAND AVE / 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2023-03-17 | Address | 3044 CONEY ISLAND AVE, STE 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2011-03-18 | 2023-03-17 | Address | 3044 CONEY ISLAND AVE / 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2011-03-18 | 2017-03-01 | Address | 3044 CONEY ISLAND AVE / 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2008-10-07 | 2011-03-18 | Address | 3044 CONEY ISLAND AVE, 1ST FLR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049502 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230317004063 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
190306060965 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301007169 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007258 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307006646 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110318002571 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
100804000733 | 2010-08-04 | CERTIFICATE OF AMENDMENT | 2010-08-04 |
090223003052 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
081007002362 | 2008-10-07 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State