Search icon

BRIGHTLINE GP, LLC

Company Details

Name: BRIGHTLINE GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201838
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001582763
Phone:
212-626-6829

Latest Filings

Form type:
4
File number:
001-32134
Filing date:
2013-09-19
File:
Form type:
4
File number:
001-32134
Filing date:
2013-08-21
File:
Form type:
4
File number:
001-35994
Filing date:
2013-07-29
File:

History

Start date End date Type Value
2024-11-19 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-11 2024-11-19 Address 55 old field point road, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2024-03-11 2024-10-11 Address 1111 Brickell Ave., Suite 1850, Miami, FL, 33131, USA (Type of address: Service of Process)
2021-12-02 2024-03-11 Address 1111 brickell ave.,, suite 1850, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2017-05-02 2021-12-02 Address 55 OLD FIELD POINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000331 2025-05-05 BIENNIAL STATEMENT 2025-05-05
241119000691 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
241011000563 2024-10-10 CERTIFICATE OF AMENDMENT 2024-10-10
240311000644 2024-03-11 BIENNIAL STATEMENT 2024-03-11
211202003564 2021-12-02 CERTIFICATE OF AMENDMENT 2021-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State