Search icon

BARBRI, INC.

Company Details

Name: BARBRI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4108939
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 12222 MERIT DR, Suite 1340, DALLAS, TX, United States, 75251

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHEN FREDETTE Chief Executive Officer 12222 MERIT DRIVE, SUITE 1340, DALLAS, TX, United States, 75251

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 12222 MERIT DRIVE, SUITE 1340, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-22 Address 12222 MERIT DRIVE, SUITE 1340, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer)
2017-06-12 2021-06-02 Address 12222 MERIT DR STE 1340, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer)
2013-06-26 2017-06-12 Address 9400 NORTH CENTRAL EXPRESSWAY, SUITE 613, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2013-06-26 2017-06-12 Address 9400 NORTH CENTRAL EXPRESSWAY, SUITE 613, DALLAS, TX, 75231, USA (Type of address: Principal Executive Office)
2011-06-20 2023-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622004005 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210602061875 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190625060340 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170612006328 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150615006235 2015-06-15 BIENNIAL STATEMENT 2015-06-01
130626006256 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110620000511 2011-06-20 APPLICATION OF AUTHORITY 2011-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603770 Antitrust 2016-05-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2016-05-19
Termination Date 2017-09-25
Date Issue Joined 2016-12-16
Pretrial Conference Date 2016-10-26
Section 0015
Status Terminated

Parties

Name LLM BAR EXAM LLC
Role Plaintiff
Name BARBRI, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State