Search icon

VIBRANTZ CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL WILSON Chief Executive Officer 6060 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OH, United States, 44124

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State