Name: | BRITE BEGINNINGS DAY CARE & DEVELOPMENT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1996 (29 years ago) |
Entity Number: | 2057336 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 985 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 985 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
JOAN PARMATER | Agent | 2 CONNECTICUT COURT, REXFORD, NY, 12148 |
Name | Role | Address |
---|---|---|
KIMBERLY A. WRIGHT | Chief Executive Officer | 985 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2014-08-11 | Address | 985 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2010-03-23 | 2014-08-11 | Address | 985 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2010-03-23 | Address | 985 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2006-09-22 | 2010-03-23 | Address | 985 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2000-07-31 | 2006-09-22 | Address | 2 CONNECTICUT COURT, REXFORD, NY, 12148, 1349, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140811006632 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120821002234 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
110713000634 | 2011-07-13 | CERTIFICATE OF AMENDMENT | 2011-07-13 |
100811002777 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
100323002259 | 2010-03-23 | AMENDMENT TO BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State