Search icon

BRIGHTON MEDICAL SERVICES P.C.

Company Details

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

DOS Process Agent

Name Role Address
BRIGHTON MEDICAL SERVICES P.C. DOS Process Agent 401 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ZALMAN D STAROSTA Chief Executive Officer 401 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235

History

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)

Filings

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