BRIGHTFIELD CAPITAL MANAGEMENT, LLC

Name: | BRIGHTFIELD CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2000 (25 years ago) |
Date of dissolution: | 21 Dec 2015 |
Entity Number: | 2503664 |
ZIP code: | 07082 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: ALAN BERNSTEIN, 47 ABBOTT ROAD, TOWACO, NJ, United States, 07082 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: ALAN BERNSTEIN, 47 ABBOTT ROAD, TOWACO, NJ, United States, 07082 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2015-12-21 | Address | 780 THIRD AVE / 45TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-05-12 | 2012-06-07 | Address | 780 THIRD AVE., 45TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-04-27 | 2000-05-12 | Address | RED COAT CAPITAL MGT., LLC, 780 THIRD AVENUE, 45TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221000415 | 2015-12-21 | SURRENDER OF AUTHORITY | 2015-12-21 |
140707002202 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120607002042 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100428002730 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080415002341 | 2008-04-15 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State