BRIGHT POWER, INC

Name: | BRIGHT POWER, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2014 (11 years ago) |
Entity Number: | 4627746 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 80 BROAD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREA MANCINO | Chief Executive Officer | 80 BROAD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 11 HANOVER SQUARE, 21ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 80 BROAD STREET, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-04 | 2024-08-14 | Address | 11 HANOVER SQUARE, 21ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2014-10-10 | 2020-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001127 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220803003730 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200817060243 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180801007919 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160804007482 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State