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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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