Name: | BRIGHTON HEALTH PLAN SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 1997 (28 years ago) |
Entity Number: | 2197594 |
ZIP code: | 10119 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, SUITE 1410, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
BRIGHTON HEALTH PLAN SOLUTIONS, LLC | DOS Process Agent | ONE PENN PLAZA, SUITE 1410, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2024-06-28 | Address | ONE PENN PLAZA, SUITE 4512, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2019-11-01 | 2023-11-06 | Address | ONE PENN PLAZA, SUITE 5300, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2017-11-01 | 2019-11-01 | Address | ONE PENN PLAZA, 46TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2017-01-04 | 2017-09-20 | Name | MAGNACARE ADMINISTRATIVE SERVICES, LLC |
2016-12-29 | 2017-01-04 | Name | BRIGHTON HEALTH PLAN SOLUTIONS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002257 | 2024-06-27 | CERTIFICATE OF CHANGE BY AGENT | 2024-06-27 |
231106002252 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
211103002491 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191101061406 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006358 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State