Name: | BRIGHTSIDE ACADEMY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2005 (20 years ago) |
Entity Number: | 3253902 |
ZIP code: | 15219 |
County: | Bronx |
Place of Formation: | Pennsylvania |
Address: | 707 GRANT ST GULFTOWER, 15TH FL, PITTSBURGH, PA, United States, 15219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 GRANT ST GULFTOWER, 15TH FL, PITTSBURGH, PA, United States, 15219 |
Name | Role | Address |
---|---|---|
MARK KEHOE | Chief Executive Officer | 707 GRANT ST, GULF TOWER 15TH FL, PITTSBURGH, PA, United States, 15219 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2011-09-23 | Address | 707 GRANT ST., 15TH FL, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2009-09-18 | Address | 925 LIBERTY AVE, PITTSBURGH, NY, 15222, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2009-09-18 | Address | 925 LIBERTY AVE, PITTSBURGH, NY, 15222, USA (Type of address: Principal Executive Office) |
2005-09-09 | 2009-09-18 | Address | 925 LIBERTY AVENUE 8TH FL, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707002485 | 2014-07-07 | BIENNIAL STATEMENT | 2013-09-01 |
110923002462 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090918002589 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
070924002584 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
061012000619 | 2006-10-12 | CERTIFICATE OF AMENDMENT | 2006-10-12 |
050909000106 | 2005-09-09 | APPLICATION OF AUTHORITY | 2005-09-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-09-25 | No data | 1336 LOUIS NINE BLVD, Bronx, BRONX, NY, 10459 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2194310 | SL VIO | INVOICED | 2015-10-16 | 500 | SL - Sick Leave Violation |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State