Search icon

BRIGHTON SECURITIES HOLDINGS INC.

Company Details

Name: BRIGHTON SECURITIES HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2017 (7 years ago)
Entity Number: 5257145
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1703 Monroe Avenue, Pittsford, NY, United States, 14534
Principal Address: 1703 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 80000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
BRIGHTON SECURITIES HOLDINGS INC. DOS Process Agent 1703 Monroe Avenue, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
MELISSA HAWRYSCHUK Chief Executive Officer 1703 MONROE AVE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
823898365
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 1703 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-09-11 Address 1703 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-09-11 Address 1703 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-12-28 2019-12-02 Address 1703 MONROE AVENUE,, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-12-28 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
240911002958 2024-09-11 BIENNIAL STATEMENT 2024-09-11
211201004124 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061899 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171228000336 2017-12-28 CERTIFICATE OF INCORPORATION 2017-12-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State