VIBRASYS, INC.

Name: | VIBRASYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1993 (32 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1693191 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 UPPER POND COURT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 UPPER POND COURT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
STEPHEN J REIMANN | Chief Executive Officer | 3 UPPER POND COURT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-06 | 2005-02-18 | Address | 9C MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1997-03-06 | 2005-02-18 | Address | 9C MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1997-03-06 | 2005-02-18 | Address | 9C MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1994-01-13 | 1997-03-06 | Address | 3 UPPER POND COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 1997-03-06 | Address | 3 UPPER POND COURT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052731 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090113002961 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070404002914 | 2007-04-04 | BIENNIAL STATEMENT | 2007-01-01 |
050218002805 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030110002847 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State