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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIGHTON SECURITIES HOLDINGS 401(K) PROFIT SHARING PLAN & TR | 2023 | 823898365 | 2024-06-27 | BRIGHTON SECURITIES HOLDINGS | 53 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-27 |
Name of individual signing | JORDAN DANIELS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-05-01 |
Business code | 523120 |
Sponsor’s telephone number | 5854733590 |
Plan sponsor’s address | 1703 MONROE AVE,, ROCHESTER, NY, 14618 |
Signature of
Role | Plan administrator |
Date | 2023-07-08 |
Name of individual signing | JORDAN DANIELS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-05-01 |
Business code | 523120 |
Sponsor’s telephone number | 5854733590 |
Plan sponsor’s address | 1703 MONROE AVE, ROCHESTER, NY, 146181431 |
Signature of
Role | Plan administrator |
Date | 2024-12-20 |
Name of individual signing | JORDAN DANIELS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-12-20 |
Name of individual signing | JORDAN DANIELS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BRIGHTON SECURITIES HOLDINGS INC. | DOS Process Agent | 1703 Monroe Avenue, Pittsford, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MELISSA HAWRYSCHUK | Chief Executive Officer | 1703 MONROE AVE, ROCHESTER, NY, United States, 14618 |
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 |
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: 07 Mar 2025
Sources: New York Secretary of State