Name: | BRIGHTHOUSE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2016 (8 years ago) |
Entity Number: | 4988905 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004047 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220805001786 | 2022-08-05 | BIENNIAL STATEMENT | 2022-08-01 |
200831060127 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76134 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76133 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180829006189 | 2018-08-29 | BIENNIAL STATEMENT | 2018-08-01 |
161101000013 | 2016-11-01 | CERTIFICATE OF PUBLICATION | 2016-11-01 |
160805000379 | 2016-08-05 | APPLICATION OF AUTHORITY | 2016-08-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State