Search icon

BRIGHT HORIZONS CAPITAL CORP.

Company Details

Name: BRIGHT HORIZONS CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949683
ZIP code: 02459
County: Albany
Place of Formation: Delaware
Address: 2 wells avenue, NEWTON CENTER, MA, United States, 02459
Principal Address: 2 WELLS AVE, NEWTON, MA 02459, NEWTON CENTER, MA, United States, 02459

DOS Process Agent

Name Role Address
MICHAEL IVES DOS Process Agent 2 wells avenue, NEWTON CENTER, MA, United States, 02459

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL IVES Chief Executive Officer 2 WELLS AVE, NEWTON, MA 02459, NEWTON CENTER, NY, United States, 02459

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 200 TALCOTT AVENUE, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 2 WELLS AVE, NEWTON, MA 02459, NEWTON CENTER, NY, 02459, USA (Type of address: Chief Executive Officer)
2022-10-05 2024-05-17 Address 2 WELLS AVENUE, NEWTON, MA, 02459, USA (Type of address: Chief Executive Officer)
2022-10-05 2024-05-17 Address 2 wells avenue, NEWTON CENTER, MA, 02459, USA (Type of address: Service of Process)
2022-10-05 2022-10-05 Address 200 TALCOTT AVENUE, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2022-10-05 2024-05-17 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-04 2022-10-05 Address 200 TALCOTT AVENUE, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2020-05-04 2022-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-02 2020-05-04 Address 200 TALCOTT AVENUE SOUTH, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2014-05-19 2020-05-04 Address 80 STATE STREET, SOUTH, ALBANY, MA, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002571 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220502001815 2022-05-02 BIENNIAL STATEMENT 2022-05-01
221005000027 2022-02-09 CERTIFICATE OF CHANGE BY ENTITY 2022-02-09
200504060500 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007055 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160505006072 2016-05-05 BIENNIAL STATEMENT 2016-05-01
140519006237 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120511006234 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100513000879 2010-05-13 APPLICATION OF AUTHORITY 2010-05-13

Date of last update: 10 Mar 2025

Sources: New York Secretary of State