Search icon

BRIEFING.COM, INC.

Company Details

Name: BRIEFING.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4880417
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 401 N MICHIGAN AVE, SUITE 2950, CHICAGO, IL, United States, 60611

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

Chief Executive Officer

Name Role Address
PENNY GREEN Chief Executive Officer 401 N MICHIGAN AVE, SUITE 2950, CHICAGO, IL, United States, 60611

History

Start date End date Type Value
2016-01-15 2016-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-15 2016-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102006775 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160804001155 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04
160115000679 2016-01-15 APPLICATION OF AUTHORITY 2016-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003321 Copyright 2010-04-20 consent
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 injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-20
Termination Date 2010-11-15
Date Issue Joined 2010-06-01
Section 1701
Sub Section 17
Status Terminated

Parties

Name DOW JONES & COMPANY, INC.
Role Plaintiff
Name BRIEFING.COM, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State