Search icon

BRIGHTPATH CT SPV INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHTPATH CT SPV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478531
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUTY SHALEV Chief Executive Officer 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
CLEVERTECH INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 228 PARK AVE S, #95589, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-01-10 2025-05-21 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-10 2025-05-21 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-01-10 2023-01-10 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521004604 2025-05-21 BIENNIAL STATEMENT 2025-05-21
230110004191 2023-01-09 CERTIFICATE OF AMENDMENT 2023-01-09
220211002236 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200203061885 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180215006158 2018-02-15 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State