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 |
Name | Role | Address |
---|---|---|
STEFAN VILSMEIER | Chief Executive Officer | OLOF-PALME-STRA_E 9, MUNICH, Germany, 81829 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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