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 |
Name | Role | Address |
---|---|---|
RILEY MOELLER | DOS Process Agent | FINANCE DEPT, 565 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CELLA IRVING | Chief Executive Officer | 257 W 17TH STREET, NEW YORK, NY, United States, 10011 |
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) |
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