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

Central Index Key

CIK number Mailing Address Business Address Phone
1582763 1120 AVENUE OF THE AMERICAS, SUITE 1505, NEW YORK, NY, 10036 1120 AVENUE OF THE AMERICAS, SUITE 1505, NEW YORK, NY, 10036 212-626-6829

Filings since 2013-09-19

Form type 4
File number 001-32134
Filing date 2013-09-19
Reporting date 2013-09-18
File View File

Filings since 2013-08-21

Form type 4
File number 001-32134
Filing date 2013-08-21
Reporting date 2013-08-20
File View File

Filings since 2013-07-29

Form type 4
File number 001-35994
Filing date 2013-07-29
Reporting date 2013-07-29
File View File

DOS Process Agent

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

History

Start date End date Type Value
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)
2008-02-22 2017-05-02 Address 1120 AVENUE OF THE AMERICAS, SUITE 1505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-18 2008-02-22 Address 275 MADISON AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-05-06 2007-05-18 Address 222 EAST 34TH STREET, #1129, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170502006307 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130515002251 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516003224 2011-05-16 BIENNIAL STATEMENT 2011-05-01
080222000852 2008-02-22 CERTIFICATE OF AMENDMENT 2008-02-22
070518002134 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050506001075 2005-05-06 APPLICATION OF AUTHORITY 2005-05-06

Date of last update: 22 Feb 2025

Sources: New York Secretary of State