Name: | BRIGHTON SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1969 (56 years ago) |
Entity Number: | 273500 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1703 Monroe Avenue, Rochester, NY, United States, 14618 |
Principal Address: | 1703 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 1000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRIGHTON SECURITIES CORP. | DOS Process Agent | 1703 Monroe Avenue, Rochester, NY, United States, 14618 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MELISSA HAWRYSCHUK | Chief Executive Officer | 1703 MONROE AVE, ROCHESTER, NY, United States, 14618 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-03-08 | Address | 1703 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 1703 MONROE AVE, ROCHESTER, NY, 14618, 1433, USA (Type of address: Chief Executive Officer) |
2022-08-02 | 2023-03-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001 |
2018-02-02 | 2023-03-08 | Address | 1703 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2018-02-02 | 2022-08-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308000744 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210301060188 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
191101061400 | 2019-11-01 | BIENNIAL STATEMENT | 2019-03-01 |
180202000683 | 2018-02-02 | CERTIFICATE OF AMENDMENT | 2018-02-02 |
180108006065 | 2018-01-08 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State