Name: | VIBRATIONS SALES PROMOTIONS AND ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1972 (53 years ago) |
Entity Number: | 323949 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 185 EAST 85 ST - APT 34G, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD M COHEN | Chief Executive Officer | 185 EAST 85 ST - APT 34G, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
RONALD M COHEN | DOS Process Agent | 185 EAST 85 ST - APT 34G, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-29 | 2016-09-26 | Address | 15 WEST 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2016-09-26 | Address | 185 EAST 85TH ST, NEW YORK, NY, 10028, 2150, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2000-02-29 | Address | 15 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2000-02-29 | Address | 185 EAST 85TH STREET, NEW YORK, NY, 10028, 2150, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2016-09-26 | Address | 185 EAST 85TH STREET, NEW YORK, NY, 10028, 2150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200213060074 | 2020-02-13 | BIENNIAL STATEMENT | 2020-02-01 |
180207006293 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
160926006197 | 2016-09-26 | BIENNIAL STATEMENT | 2016-02-01 |
140325002008 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
20130524069 | 2013-05-24 | ASSUMED NAME CORP DISCONTINUANCE | 2013-05-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State