BRIGHT PATH CENTER, INC.

Name: | BRIGHT PATH CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1996 (29 years ago) |
Entity Number: | 2094873 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7266 BUCKLEY ROAD, N. SYRACUSE, NY, United States, 13212 |
Principal Address: | 7266 BUCKLEY ROAD, N SYRACUSE, NY, United States, 13212 |
Contact Details
Phone +1 315-458-0919
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON A DELCONTE | Chief Executive Officer | 7266 BUCKLEY RD, N SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
BRIGHT PATH CENTER, INC. | DOS Process Agent | 7266 BUCKLEY ROAD, N. SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 7266 BUCKLEY RD, N SYRACUSE, NY, 13212, 2649, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 7266 BUCKLEY RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2023-09-14 | Address | 7266 BUCKLEY ROAD, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002560 | 2023-09-14 | BIENNIAL STATEMENT | 2022-12-01 |
201202061325 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006752 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161206007967 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
151007006273 | 2015-10-07 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State