Search icon

BRIGHTON FIRST LLC

Company Details

Name: BRIGHTON FIRST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2005 (20 years ago)
Entity Number: 3154384
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3052 BRIGHTON 1ST STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3052 BRIGHTON 1ST STREET, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
PETER RENDEL Agent 3052 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235

History

Start date End date Type Value
2008-05-19 2010-04-12 Address 841 B FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, 4039, USA (Type of address: Service of Process)
2005-01-24 2010-04-12 Address 847A FATHER CAPODANNO BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2005-01-24 2008-05-19 Address 847A FATHER CAPODANNO BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110303002560 2011-03-03 BIENNIAL STATEMENT 2011-01-01
100412000237 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12
090115002759 2009-01-15 BIENNIAL STATEMENT 2009-01-01
080519000320 2008-05-19 CERTIFICATE OF CHANGE 2008-05-19
070105002044 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050609000401 2005-06-09 AFFIDAVIT OF PUBLICATION 2005-06-09
050609000394 2005-06-09 AFFIDAVIT OF PUBLICATION 2005-06-09
050124000779 2005-01-24 ARTICLES OF ORGANIZATION 2005-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203142 Foreclosure 2012-06-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-22
Termination Date 2014-04-08
Date Issue Joined 2012-08-24
Section 1345
Sub Section FC
Status Terminated

Parties

Name CAPITAL ONE, NATIONAL A,
Role Plaintiff
Name BRIGHTON FIRST LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State