Search icon

VIBRANT SOLUTIONS, INC.

Company Details

Name: VIBRANT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1993 (32 years ago)
Date of dissolution: 08 May 2007
Entity Number: 1714846
ZIP code: 14534
County: Monroe
Place of Formation: Delaware
Principal Address: 2711 PROSPERITY AVE, FAIRFAX, VA, United States, 22031
Address: 175 SULLY'S TRAIL, STE. 200, PITTSFORD, NY, United States, 14534

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES PAGOS Chief Executive Officer 2711 PROSPERITY AVE, FAIRFAX, VA, United States, 22031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 SULLY'S TRAIL, STE. 200, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-09-18 2004-08-20 Address 2711 PROSPERITY AVE, FAIRFAX, VA, 22031, USA (Type of address: Principal Executive Office)
2002-09-18 2004-08-20 Address 2711 PROSPERITY AVE, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
1998-04-17 2001-05-29 Address 2595 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-11-21 2001-05-29 Name INFORMATIONVIEW SOLUTIONS CORPORATION
1996-11-13 1998-04-17 Address 10 CARLSON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1994-03-29 2002-09-18 Address 315 SCIENCE PARKWAY, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1994-03-29 2002-09-18 Address 315 SCIENCE PARKWAY, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1993-03-31 1996-11-13 Address 315 SCIENCE PARKWAY, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1993-03-31 1997-11-21 Name PERFORMANCE TELECOM CORPORATION

Filings

Filing Number Date Filed Type Effective Date
070508000495 2007-05-08 CERTIFICATE OF TERMINATION 2007-05-08
050614002828 2005-06-14 BIENNIAL STATEMENT 2005-03-01
040820002326 2004-08-20 BIENNIAL STATEMENT 2003-03-01
020918002073 2002-09-18 BIENNIAL STATEMENT 2001-03-01
010529000207 2001-05-29 CERTIFICATE OF AMENDMENT 2001-05-29
990329002404 1999-03-29 BIENNIAL STATEMENT 1999-03-01
980417000016 1998-04-17 CERTIFICATE OF CHANGE 1998-04-17
971121000642 1997-11-21 CERTIFICATE OF AMENDMENT 1997-11-21
961113000580 1996-11-13 CERTIFICATE OF CHANGE 1996-11-13
960124002218 1996-01-24 BIENNIAL STATEMENT 1995-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306209 Other Contract Actions 2006-09-13 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-09-13
Termination Date 2011-03-29
Date Issue Joined 2006-09-13
Section 1441
Sub Section DS
Status Terminated

Parties

Name VIBRANT SOLUTIONS, INC.
Role Plaintiff
Name ONESTAR LONG DISTANCE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State