Search icon

VIBRANT RED INC.

Company Details

Name: VIBRANT RED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016185
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 329 UNION STREET, UNIT 3C, BROOLYN, NY, United States, 11231
Principal Address: 329 UNION ST, UNIT 3-C, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIDGETTE A RAES Chief Executive Officer 329 UNION ST, UNIT 3-C, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
VIBRANT RED INC. DOS Process Agent 329 UNION STREET, UNIT 3C, BROOLYN, NY, United States, 11231

History

Start date End date Type Value
2008-05-19 2018-02-01 Address 329 UNION STREET, UNIT 3C, BROOKLYN, NY, 11231, 4653, USA (Type of address: Service of Process)
2006-09-26 2010-03-10 Address 56 WINCHESTER AVE, UNIT 2A, YONKERS, NY, 10710, 5864, USA (Type of address: Chief Executive Officer)
2006-09-26 2010-03-10 Address 56 WINCHESTER AVE, UNIT 2A, YONKERS, NY, 10710, 5864, USA (Type of address: Principal Executive Office)
2006-09-26 2008-05-19 Address 56 WINCHESTER AVENUE, UNIT 2A, YONKERS, NY, 10710, 5864, USA (Type of address: Service of Process)
2006-09-11 2006-09-26 Address 56 WINCHESTER AVENUE, UNIT 2A, YONKERS, NY, 10710, 5864, USA (Type of address: Service of Process)
2004-02-23 2006-09-11 Address 676A 9TH AVENUE, UNIT 159, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060339 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201007035 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160203006513 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140512006069 2014-05-12 BIENNIAL STATEMENT 2014-02-01
100310002196 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080519000468 2008-05-19 CERTIFICATE OF CHANGE 2008-05-19
080204002755 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060926002311 2006-09-26 BIENNIAL STATEMENT 2006-02-01
060911001205 2006-09-11 CERTIFICATE OF CHANGE 2006-09-11
040223000029 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405325 Copyright 2024-07-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-30
Termination Date 2024-10-04
Date Issue Joined 2024-08-26
Section 0501
Status Terminated

Parties

Name SADOWSKI
Role Plaintiff
Name VIBRANT RED INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State