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