Name: | BRAINFUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2002 (23 years ago) |
Date of dissolution: | 22 Nov 2022 |
Entity Number: | 2822848 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 300, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 271 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000000
Share Par Value 0.001
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRAINFUSE, INC., Alabama | 000-939-378 | Alabama |
Headquarter of | BRAINFUSE, INC., FLORIDA | F06000006103 | FLORIDA |
Headquarter of | BRAINFUSE, INC., ILLINOIS | CORP_65157713 | ILLINOIS |
Name | Role | Address |
---|---|---|
BARRY SILBERZWEIG | Chief Executive Officer | 271 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
IGNATIUS INOFOMOH, ESQ. | DOS Process Agent | SUITE 300, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-15 | 2021-07-30 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2002-10-15 | 2020-10-01 | Address | SUITE 300, 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122001972 | 2022-11-22 | CERTIFICATE OF MERGER | 2022-11-22 |
201001061983 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006816 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161014006328 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141027006188 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
121011006521 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101119002694 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
080924003070 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061013003033 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041214002029 | 2004-12-14 | BIENNIAL STATEMENT | 2004-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1139447203 | 2020-04-15 | 0202 | PPP | 271 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016-1001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1105195 | Fair Labor Standards Act | 2012-05-02 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COPI , |
Role | Plaintiff |
Name | BRAINFUSE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-07-27 |
Termination Date | 2012-05-01 |
Date Issue Joined | 2011-09-22 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | COPI , |
Role | Plaintiff |
Name | BRAINFUSE, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State