Search icon

BRIGHTON PROMOTIONS, INC.

Company Details

Name: BRIGHTON PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077189
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 132 NASSAU STREET, 10TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LERNER & SIPKIN CPA DOS Process Agent 132 NASSAU STREET, 10TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOHN SEIP Chief Executive Officer C/O LERNER & SIPKIN CPA, 132 NASSAU STREET, 10TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2008-07-22 2012-07-10 Address 132 NASSUA STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2008-07-22 2012-07-10 Address 132 NASSAU STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-07-07 2008-07-22 Address C/O GETTENBERG CONSULTING, 40 WALL ST / 34TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-07-07 2008-07-22 Address 40 WALL ST, 34TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-07-07 2008-07-22 Address 40 WALL ST, 34TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-07-13 2006-07-07 Address 65 BROADWAY, SUITE 1004, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710006129 2012-07-10 BIENNIAL STATEMENT 2012-07-01
101001002510 2010-10-01 BIENNIAL STATEMENT 2010-07-01
080722003434 2008-07-22 BIENNIAL STATEMENT 2008-07-01
070223000131 2007-02-23 CERTIFICATE OF AMENDMENT 2007-02-23
060707002242 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040713000349 2004-07-13 CERTIFICATE OF INCORPORATION 2004-07-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State