Search icon

BRIGHTCLAIM, INC.

Company Details

Name: BRIGHTCLAIM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2006 (19 years ago)
Date of dissolution: 14 Apr 2014
Entity Number: 3312059
ZIP code: 37401
County: New York
Place of Formation: Georgia
Address: 801 BROAD ST., 6TH FL., P.O. BOX 1749, CHATTANOOGA, TN, United States, 37401
Principal Address: 3850 HOLCOMB BRIDGE RD, STE 410, NORCROSS, GA, United States, 30092

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LANE C. AVERY, ESQ. SPEARS, MOORE, REBMAN & WILLIAMS DOS Process Agent 801 BROAD ST., 6TH FL., P.O. BOX 1749, CHATTANOOGA, TN, United States, 37401

Chief Executive Officer

Name Role Address
HOWARD L. ROGERS JR. Chief Executive Officer 3850 HOLCOMB BRIDGE RD, STE 410, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2012-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-92061 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140414000246 2014-04-14 CERTIFICATE OF TERMINATION 2014-04-14
140310002436 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120517000561 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
120131002300 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100311002000 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080212002761 2008-02-12 BIENNIAL STATEMENT 2008-01-01
060127000208 2006-01-27 APPLICATION OF AUTHORITY 2006-01-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State