Name: | VIBRANT MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2002 (23 years ago) |
Entity Number: | 2819644 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 420 Lexington Ave, Ste 1402, New York, NY, United States, 10170 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN | 2023 | 134201775 | 2024-07-19 | VIBRANT MEDIA, INC | 50 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN | 2022 | 134201775 | 2023-05-30 | VIBRANT MEDIA, INC | 58 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN | 2021 | 134201775 | 2022-06-14 | VIBRANT MEDIA, INC | 61 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
VIBRANT MEDIA INC. 401(K) SAVINGS PLAN | 2020 | 134201775 | 2021-06-25 | VIBRANT MEDIA, INC | 67 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-25 |
Name of individual signing | LINA IVANOVA |
Role | Employer/plan sponsor |
Date | 2021-06-25 |
Name of individual signing | LINA IVANOVA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 4153216067 |
Plan sponsor’s address | 524 BROADWAY 9TH FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-05-14 |
Name of individual signing | GARY BERMAN |
Role | Employer/plan sponsor |
Date | 2020-05-14 |
Name of individual signing | LINA IVANOVA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 4153216067 |
Plan sponsor’s address | 524 BROADWAY 9TH FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2019-07-08 |
Name of individual signing | GARY BERMAN |
Role | Employer/plan sponsor |
Date | 2019-07-08 |
Name of individual signing | LINA IVANOVA |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS STEVENSON | Chief Executive Officer | 420 LEXINGTON AVENUE, STE 1402, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 565 FIFTH AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 420 LEXINGTON AVENUE, STE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-15 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-02 | 2013-07-15 | Address | FINANCE DEPT, 565 5TH AVENUE 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-01-02 | 2024-12-04 | Address | 565 FIFTH AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2013-01-02 | Address | FINANCE DEPT, 565 5TH AVENUE 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-10-10 | 2013-01-02 | Address | 565 FIFTH AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2010-11-23 | Address | 801 CALIFORNIA STREET, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Service of Process) |
2005-06-22 | 2006-10-10 | Address | 2 SHAW ALLEY, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002959 | 2024-12-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-03 |
221229000310 | 2022-12-29 | BIENNIAL STATEMENT | 2022-10-01 |
130715000066 | 2013-07-15 | CERTIFICATE OF CHANGE | 2013-07-15 |
130102006220 | 2013-01-02 | BIENNIAL STATEMENT | 2012-10-01 |
101123002543 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081003002709 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061010002535 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
050622002475 | 2005-06-22 | BIENNIAL STATEMENT | 2004-10-01 |
021004000709 | 2002-10-04 | APPLICATION OF AUTHORITY | 2002-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306387201 | 2020-04-16 | 0202 | PPP | 33 Irving Place 5th Floor, New York, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8106558508 | 2021-03-08 | 0202 | PPS | 420 Lexington Ave Rm 1402, New York, NY, 10170-0057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1202672 | Other Statutory Actions | 2012-05-25 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MAZZONE, |
Role | Plaintiff |
Name | VIBRANT MEDIA INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State