Name: | BRIGHTLINE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2005 (20 years ago) |
Entity Number: | 3201841 |
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 |
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) |
2023-11-08 | 2024-10-11 | Address | 1111 Brickell Ave., Suite 1850, Miami, FL, 33131, USA (Type of address: Service of Process) |
2021-12-02 | 2023-11-08 | 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 |
---|---|---|---|
250505000319 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
241119000456 | 2024-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-18 |
241011000617 | 2024-10-10 | CERTIFICATE OF AMENDMENT | 2024-10-10 |
231108001400 | 2023-11-08 | BIENNIAL STATEMENT | 2023-05-01 |
211202003542 | 2021-12-02 | CERTIFICATE OF AMENDMENT | 2021-12-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State