Search icon

BRIGHT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2007797
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 80 RIVERDALE AVENUE, YONKERS, NY, United States, 10701
Address: 80 RIVERDALE AVE 10-G, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 RIVERDALE AVE 10-G, YONKERS, NY, United States, 10701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RAMON D CLARO Chief Executive Officer 80 RIVERDALE AVENUE / #10-G, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2008-05-02 2012-04-23 Address 16268 SW 43RD TERR, MIAMI, FL, 33185, USA (Type of address: Chief Executive Officer)
2004-04-29 2012-04-23 Address 16268 SW 43RD TERRACE, MIAMI, FL, 33185, USA (Type of address: Principal Executive Office)
2004-04-29 2008-05-02 Address 80 RIVERDALE AVE 10-G, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2002-12-06 2004-04-29 Address 80 RIVERDALE AVE 10-G, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2002-12-06 2004-04-29 Address 80 RIVERDALE AVE 10-G, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2143196 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140414006256 2014-04-14 BIENNIAL STATEMENT 2014-03-01
120423002896 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100506002677 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080502002050 2008-05-02 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State