Search icon

BRIGHTON GABLES OPERATOR, INC.

Company Details

Name: BRIGHTON GABLES OPERATOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2012 (13 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 4212464
ZIP code: 12207
County: Monroe
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LUCINDA M. BAIER Chief Executive Officer 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
2018-03-28 2022-01-08 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2016-10-05 2022-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-05 2022-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-15 2018-03-28 Address 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2014-03-31 2016-04-15 Address 6737 W. WASHINGTON STREET, SUITE 2300, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer)
2012-03-06 2016-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220108000098 2022-01-07 CERTIFICATE OF TERMINATION 2022-01-07
200302060558 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180328006007 2018-03-28 BIENNIAL STATEMENT 2018-03-01
161005000518 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
160415006272 2016-04-15 BIENNIAL STATEMENT 2016-03-01
140331006406 2014-03-31 BIENNIAL STATEMENT 2014-03-01
121107000937 2012-11-07 CERTIFICATE OF AMENDMENT 2012-11-07
120306000566 2012-03-06 APPLICATION OF AUTHORITY 2012-03-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State