Search icon

BRIGHTON SENIOR CARE HOLDINGS, LLC

Company Details

Name: BRIGHTON SENIOR CARE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2016 (9 years ago)
Entity Number: 4947961
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-05-14 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2020-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-07 2018-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-17 2018-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005112 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220509000761 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200514060034 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-75427 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180504006778 2018-05-04 BIENNIAL STATEMENT 2018-05-01
180207000043 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
160715000159 2016-07-15 CERTIFICATE OF PUBLICATION 2016-07-15
160517000208 2016-05-17 APPLICATION OF AUTHORITY 2016-05-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State