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