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
Name | Role | Address |
---|---|---|
JASON RABIN | Chief Executive Officer | 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 | 2024-08-14 | Address | 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State