Search icon

BRIGHTSTONE INSURANCE SERVICES, LLC

Headquarter

Company Details

Name: BRIGHTSTONE INSURANCE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2010 (15 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 4003561
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 145 HUGUENOT STREET SUITE 501, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 HUGUENOT STREET SUITE 501, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
000-000-520
State:
Alabama
Type:
Headquarter of
Company Number:
982294
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
133715
State:
ALASKA
Type:
Headquarter of
Company Number:
M11000000965
State:
FLORIDA
Type:
Headquarter of
Company Number:
d32b0e55-97d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0787515
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0857566
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20111078240
State:
COLORADO
Type:
Headquarter of
Company Number:
000585933
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1028782
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
310188
State:
IDAHO
Type:
Headquarter of
Company Number:
387561
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03450066
State:
ILLINOIS

History

Start date End date Type Value
2010-10-05 2011-10-27 Address 145 HUGUENOT ST.,, NEW ROCHELLE, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000797 2021-03-10 ARTICLES OF DISSOLUTION 2021-03-10
161007006289 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141020006010 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121015006611 2012-10-15 BIENNIAL STATEMENT 2012-10-01
111027000438 2011-10-27 CERTIFICATE OF CHANGE 2011-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State