Search icon

BRIGHTON HEALTH PLAN SOLUTIONS HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BRIGHTON HEALTH PLAN SOLUTIONS, LLC DOS Process Agent 1600 Stewart Avenue, Suite 700, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
JAMES J. CUSUMANO Chief Executive Officer 1600 STEWART AVENUE, WESTBURY, NY, United States, 11590

History

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)

Filings

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