Search icon

BRIGHTPOINT HEALTH

Company Details

Name: BRIGHTPOINT HEALTH
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 27 Jan 2000 (25 years ago)
Date of dissolution: 13 Dec 2018
Entity Number: 2466761
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 WEST 23RD STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 718-681-8700

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5CR44 Obsolete Non-Manufacturer 2009-03-15 2024-02-28 2023-12-15 No data

Contact Information

POC PAUL D. VITALE
Phone +1 718-681-8700
Fax +1 646-545-5699
Address 71 W 23RD ST FL 8, NEW YORK, NY, 10010 3509, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 23RD STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-06-22 2016-02-23 Address 71 WEST 23RD STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-02-26 2016-02-23 Name HELP/PSI SERVICES CORP.
2008-02-26 2015-06-22 Address 1401 UNIVERSITY AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2003-04-29 2008-02-26 Address 1401 UNIVERSITY AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2000-01-27 2008-02-26 Name H.E.L.P./PROJECT SAMARITAN SERVICES CORP.
2000-01-27 2003-04-29 Address 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211000570 2018-12-11 CERTIFICATE OF MERGER 2018-12-13
160223000469 2016-02-23 CERTIFICATE OF AMENDMENT 2016-02-23
150622000527 2015-06-22 CERTIFICATE OF AMENDMENT 2015-06-22
080723000673 2008-07-23 CERTIFICATE OF AMENDMENT 2008-07-23
080226000246 2008-02-26 CERTIFICATE OF AMENDMENT 2008-02-26
070727000500 2007-07-27 CERTIFICATE OF AMENDMENT 2007-07-27
030429000562 2003-04-29 CERTIFICATE OF AMENDMENT 2003-04-29
020128000519 2002-01-28 CERTIFICATE OF AMENDMENT 2002-01-28
000127000756 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709324 Americans with Disabilities Act - Employment 2017-11-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-28
Termination Date 2018-08-22
Date Issue Joined 2018-01-12
Pretrial Conference Date 2018-01-22
Section 1211
Sub Section 2
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name BRIGHTPOINT HEALTH
Role Defendant
1809500 Civil Rights Employment 2018-10-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-17
Termination Date 2019-02-15
Date Issue Joined 2018-12-20
Section 2000
Sub Section E
Status Terminated

Parties

Name NOBOA
Role Plaintiff
Name BRIGHTPOINT HEALTH
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State