BRIGHTON WAY LLC
| Name: | BRIGHTON WAY LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 31 May 1996 (29 years ago) |
| Entity Number: | 2035204 |
| ZIP code: | 11710 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
| Name | Role | Address |
|---|---|---|
| BAKER GREENSPAN & BERNSTEIN, ESQS. | DOS Process Agent | 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2016-03-10 | 2024-05-07 | Address | 2099 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
| 2016-03-02 | 2016-03-10 | Address | 2099 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
| 2000-04-25 | 2016-03-02 | Address | 31 MERRICK AVENUE N., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
| 1996-05-31 | 2000-04-25 | Address | 2063 BRIGHTON WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240507002788 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
| 220505001737 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
| 160310002057 | 2016-03-10 | BIENNIAL STATEMENT | 2014-05-01 |
| 160302000368 | 2016-03-02 | CERTIFICATE OF CHANGE | 2016-03-02 |
| 040421002271 | 2004-04-21 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State