Search icon

BRAINLAB, INC.

Company Details

Name: BRAINLAB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4072908
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5 WESTBROOK CORPORATE CENTER, SUITE 1000, WESTCHESTER, IL, United States, 60154

Chief Executive Officer

Name Role Address
STEFAN VILSMEIER Chief Executive Officer OLOF-PALME-STRA_E 9, MUNICH, Germany, 81829

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-27 2023-03-27 Address OLOF-PALME-STRA_E 9, MUNICH, DEU (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address OLOF-PALME-STRA_E 9, MUNICH, 81829, DEU (Type of address: Chief Executive Officer)
2019-03-05 2023-03-27 Address OLOF-PALME-STRA_E 9, MUNICH, 81829, DEU (Type of address: Chief Executive Officer)
2015-10-27 2023-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-10-27 2023-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-19 2017-03-02 Address 3 WESTBROOK CORPORATE CENTER, SUITE 400, WESTCHESTER, IL, 60154, USA (Type of address: Principal Executive Office)
2013-03-19 2019-03-05 Address 12 KAPELLENSTR, FELDKIRCHEN, 85622, DEU (Type of address: Chief Executive Officer)
2011-03-25 2015-10-27 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327001524 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210302060958 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060672 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302007075 2017-03-02 BIENNIAL STATEMENT 2017-03-01
151027000220 2015-10-27 CERTIFICATE OF CHANGE 2015-10-27
150317006061 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130319006237 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110325000518 2011-03-25 APPLICATION OF AUTHORITY 2011-03-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State