Name: | BRIGHTON HEALTH PLAN SOLUTIONS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2002 (22 years ago) |
Entity Number: | 2845324 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BRIGHTON HEALTH PLAN SOLUTIONS HOLDINGS, INC. |
Address: | 1600 STEWART AVENUE, WESTBURY, NY, United States, 11590 |
Address: | 1600 Stewart Avenue, Suite 700, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIGHTON HEALTH PLAN SOLUTIONS, LLC | DOS Process Agent | 1600 Stewart Avenue, Suite 700, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JAMES J. CUSUMANO | Chief Executive Officer | 1600 STEWART AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | ONE PENN PLAZA, NEW YORK, NY, 11011, 9, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 1600 STEWART AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | ONE PENN PLAZA, NEW YORK, NY, 11011, 9, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 1600 STEWART AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-12-16 | Address | 1600 STEWART AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004287 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
241015002021 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
220524000027 | 2022-05-13 | CERTIFICATE OF AMENDMENT | 2022-05-13 |
SR-88362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130508006350 | 2013-05-08 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State