Name: | VIBRATECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1986 (38 years ago) |
Entity Number: | 1114908 |
ZIP code: | 14004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11980 WALDEN AVE, ALDEN, NY, United States, 14004 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
BRYAN D SCHRANDT | Chief Executive Officer | 11980 WALDEN AVE, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2002-10-25 | Address | 11980 WALDEN AVE, ALDEN, NY, 14004, 9790, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2006-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2006-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-23 | 2000-11-14 | Address | 630 DUNDEE ROAD, SUITE 400, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2000-11-14 | Address | 630 DUNDEE ROAD, SUITE 400, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060317000572 | 2006-03-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-03-17 |
060118000778 | 2006-01-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-02-17 |
021025002472 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001114002385 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
990927000305 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State