Name: | BRIGHT BEGINNINGS OF NEW PALTZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1998 (27 years ago) |
Entity Number: | 2262814 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 8 BROOKSIDE ROAD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIGHT BEGINNINGS OF NEW PALTZ, INC. | DOS Process Agent | 8 BROOKSIDE ROAD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
KIM LUPINACCI | Chief Executive Officer | 8 BROOKSIDE ROAD, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-12 | 2018-05-14 | Address | 256 STATE ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2002-05-09 | 2016-05-12 | Address | 8 BROOKSIDE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2000-05-09 | 2002-05-09 | Address | 8 BROOKSIDE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2002-05-09 | Address | 256 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
1998-05-26 | 2002-05-09 | Address | 256 ROUTE 32 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060768 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180514006280 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160512007017 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140516006385 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120628002382 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State