Search icon

BRAINLABS DIGITAL, INC.

Company Details

Name: BRAINLABS DIGITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2016 (9 years ago)
Entity Number: 5013910
ZIP code: 47404
County: New York
Place of Formation: New York
Address: 501 N. Morton Street, #212, Bloomington, IN, United States, 47404

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRAINLABS DIGITAL, INC. DOS Process Agent 501 N. Morton Street, #212, Bloomington, IN, United States, 47404

Chief Executive Officer

Name Role Address
DANIEL GILBERT Chief Executive Officer 501 N. MORTON STREET, #212, BLOOMINGTON, IN, United States, 47404

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 501 N. MORTON STREET, #212, BLOOMINGTON, IN, 47404, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 228 PARK AVENUE S. #68775, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 228 PARK AVENUE S. #68775, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-06-30 2024-09-13 Address 501 N. MORTON STREET, #212, BLOOMINGTON, IN, 47404, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-09-13 Address 228 PARK AVENUE S. #68775, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 501 N. MORTON STREET, #212, BLOOMINGTON, IN, 47404, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-09-13 Address 501 N. Morton Street, #212, Bloomington, IN, 47404, USA (Type of address: Service of Process)
2016-09-26 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2016-09-26 2023-06-30 Address 228 PARK AVENUE S. #68775, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003110 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230630001719 2023-06-30 BIENNIAL STATEMENT 2022-09-01
210929000922 2021-09-29 BIENNIAL STATEMENT 2021-09-29
160926010120 2016-09-26 CERTIFICATE OF INCORPORATION 2016-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303387 Other Contract Actions 2023-04-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 211000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-21
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name BRAINLABS DIGITAL, INC.
Role Plaintiff
Name BED BATH & BEYOND INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State