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