Search icon

VIBRANT MEDIA HOLDINGS, INC.

Company Details

Name: VIBRANT MEDIA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3224060
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 565 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017
Address: FINANCE DEPT, 565 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RILEY MOELLER DOS Process Agent FINANCE DEPT, 565 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CELLA IRVING Chief Executive Officer 257 W 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-07-14 2013-09-09 Address FINANCE DEPT, 565 5TH AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-17 2011-07-14 Address FINANCE DEPT, 565 5TH AVE 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-06 2013-09-09 Address 174 E 95TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-05-06 2009-09-17 Address 565 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-06-27 2008-05-06 Address CHIEF EXECUTIVE OFFICER, 405 LEXINGTON AVENUE, 54TH FL, NEW YORK, NY, 10174, 0002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909006699 2013-09-09 BIENNIAL STATEMENT 2013-06-01
110714002277 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090917002562 2009-09-17 BIENNIAL STATEMENT 2009-06-01
080506002005 2008-05-06 BIENNIAL STATEMENT 2007-06-01
050627001045 2005-06-27 APPLICATION OF AUTHORITY 2005-06-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State