VIBRANTZ CORPORATION

Name: | VIBRANTZ CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1965 (60 years ago) |
Entity Number: | 187564 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 6060 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, United States, 44124 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL WILSON | Chief Executive Officer | 6060 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 6060 PARKLAND BOULEVARD, SUITE 250, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 6060 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 6060 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, MO, 44124, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 6060 PARKLAND BOULEVARD, SUITE 250, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 6060 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003239 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230503003556 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
230118000611 | 2023-01-17 | CERTIFICATE OF AMENDMENT | 2023-01-17 |
210503060954 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190528060419 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State