Search icon

BRIGHTWOOD CAPITAL ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHTWOOD CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2013 (12 years ago)
Entity Number: 4503214
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
300609165
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-04 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-30 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-30 2019-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-19 2019-04-30 Address BRIGHTWATER CAPITAL ADVISORS, 1540 BROADWAY 23RD FLOOR, NEW YORK, NY, 10036, 4039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004491 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211209000236 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191204060777 2019-12-04 BIENNIAL STATEMENT 2019-12-01
190917060459 2019-09-17 BIENNIAL STATEMENT 2017-12-01
190430000926 2019-04-30 CERTIFICATE OF CHANGE 2019-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State