Search icon

VIBRATION PRODUCTS, INC.

Company Details

Name: VIBRATION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2730069
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 949 KING AVE.,, COLUMBUS, OH, United States, 43212
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
JAY M. FORD Chief Executive Officer 949 KING AVE.,, COLUMBUS, OH, United States, 43212

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-03 2024-05-31 Address 1783 KENNY RD, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-03 2024-05-31 Address 949 KING AVE.,, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1783 KENNY RD, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 949 KING AVE.,, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-05-31 Address 1783 KENNY RD, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 949 KING AVE.,, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2010-03-05 2024-06-03 Address 1783 KENNY RD, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2010-03-05 2024-06-03 Address 1783 KENNY RD, COLUMBUS, OH, 43212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003947 2024-05-31 BIENNIAL STATEMENT 2024-05-31
240603002170 2024-05-31 CERTIFICATE OF CHANGE BY ENTITY 2024-05-31
140407002100 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120323002455 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100305002720 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080208002854 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060316003160 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040219002507 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020211001035 2002-02-11 CERTIFICATE OF INCORPORATION 2002-02-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State