Name: | BRIGHTON HEALTH PLAN SOLUTIONS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 2009 (15 years ago) |
Authority Date: | 22 Sep 2009 (15 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Branch of: | BRIGHTON HEALTH PLAN SOLUTIONS, LLC, NEW YORK (Company Number 2197594) |
Organization Number: | 0744177 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1600 STEWART AVENUE, SUITE 700, WESTBURY, NY 11590 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Brian F. Murray | Manager |
Michelle M. Zettergren | Manager |
Tamara T. Fuller | Manager |
Joseph R. Brennan | Manager |
James J. Cusumano | Manager |
Michael J. Tufo | Manager |
Name | Role |
---|---|
WILLIAM SULLIVAN | Organizer |
Name | Action |
---|---|
MAGNACARE ADMINISTRATIVE SERVICES, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-12 |
Registered Agent name/address change | 2023-06-12 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-21 |
Amended Cert of Authority | 2021-03-25 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-13 |
Principal Office Address Change | 2018-06-06 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State