Search icon

BRIEFLY STATED INC.

Company Details

Name: BRIEFLY STATED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1988 (37 years ago)
Entity Number: 1236192
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10118
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIEFLY STATED, INC. PROFIT SHARING PLAN 2012 112906765 2013-07-23 BRIEFLY STATED, INC. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 6468397530
Plan sponsor’s address 1359 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing JONATHAN TOLEDO
BRIEFLY STATED, INC. PROFIT SHARING PLAN 2011 112906765 2012-06-25 BRIEFLY STATED, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 6468397530
Plan sponsor’s address 1359 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 112906765
Plan administrator’s name BRIEFLY STATED, INC.
Plan administrator’s address 1359 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6468397530

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing DAVID LEWIS
BRIEFLY STATED, INC. PROFIT SHARING PLAN 2010 112906765 2011-07-26 BRIEFLY STATED, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 424300
Sponsor’s telephone number 6468397530
Plan sponsor’s address 1359 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 112906765
Plan administrator’s name BRIEFLY STATED, INC.
Plan administrator’s address 1359 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6468397530

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing DAVID LEWIS
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing DAVID LEWIS

Chief Executive Officer

Name Role Address
JASON RABIN Chief Executive Officer 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-25 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-08-14 Address 28 LIBERTY STREET, C/O C T CORPORATION SYSTEM, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-25 2024-08-14 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-08-14 Address 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814002910 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
240125004035 2024-01-25 BIENNIAL STATEMENT 2024-01-25
201002061015 2020-10-02 BIENNIAL STATEMENT 2020-02-01
180201006278 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160210006249 2016-02-10 BIENNIAL STATEMENT 2016-02-01
140225006235 2014-02-25 BIENNIAL STATEMENT 2014-02-01
131115000999 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
120417002350 2012-04-17 BIENNIAL STATEMENT 2012-02-01
101119002065 2010-11-19 BIENNIAL STATEMENT 2010-02-01
080220002584 2008-02-20 BIENNIAL STATEMENT 2008-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0209470 Copyright 2002-11-27 consent
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-27
Termination Date 2003-09-09
Date Issue Joined 2003-02-04
Section 0101
Status Terminated

Parties

Name JOE BOXER COMPANY
Role Plaintiff
Name BRIEFLY STATED INC.
Role Defendant
0908610 Employee Retirement Income Security Act (ERISA) 2009-10-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-08
Termination Date 2011-03-31
Date Issue Joined 2010-01-06
Section 1001
Status Terminated

Parties

Name LAVIN
Role Plaintiff
Name BRIEFLY STATED INC.
Role Defendant
9503971 Copyright 1995-06-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-01
Termination Date 1997-01-03
Date Issue Joined 1995-06-27
Section 0101

Parties

Name INTIMO INC.
Role Plaintiff
Name BRIEFLY STATED INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State