VIBRANT BRANDS, INC.

Name: | VIBRANT BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2004 (21 years ago) |
Entity Number: | 3096893 |
ZIP code: | 12110 |
County: | Otsego |
Place of Formation: | New York |
Address: | 543 New Loudon Road, Latham, NY, United States, 12110 |
Principal Address: | 190 Gailor Road, Wilton, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIBRANT BRANDS, INC. | DOS Process Agent | 543 New Loudon Road, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
CHRISTOPHER QUEREAU | Chief Executive Officer | 543 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 543 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 293 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2023-08-02 | Address | 293 CHESTNUT ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2010-04-21 | 2019-04-02 | Name | VIBRANT CREATIVE, INC. |
2007-06-27 | 2010-04-21 | Name | GRAFIQA CREATIVE SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002643 | 2023-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
190402000641 | 2019-04-02 | CERTIFICATE OF AMENDMENT | 2019-04-02 |
101013002411 | 2010-10-13 | BIENNIAL STATEMENT | 2010-08-01 |
100421000575 | 2010-04-21 | CERTIFICATE OF AMENDMENT | 2010-04-21 |
070627000330 | 2007-06-27 | CERTIFICATE OF AMENDMENT | 2007-06-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State