Search icon

VIBRANT CAPITAL PARTNERS, INC.

Company Details

Name: VIBRANT CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3458545
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 350 Madison Avenue, 17th Floor, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIBRANT CAPITAL PARTNERS, INC. PROFIT SHARING PLAN 2023 743199235 2024-10-02 VIBRANT CAPITAL PARTNERS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6468970258
Plan sponsor’s address 350 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing MORITZ HILF
Valid signature Filed with authorized/valid electronic signature
VIBRANT CAPITAL PARTNERS, INC. CASH BALANCE PLAN 2023 743199235 2024-10-02 VIBRANT CAPITAL PARTNERS, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6468970258
Plan sponsor’s address 350 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing MORITZ HILF
Valid signature Filed with authorized/valid electronic signature
VIBRANT CAPITAL PARTNERS, INC. CASH BALANCE PLAN 2022 743199235 2023-10-06 VIBRANT CAPITAL PARTNERS, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6468970258
Plan sponsor’s address 350 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing MORITZ HILF
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing MORITZ HILF
VIBRANT CAPITAL PARTNERS, INC. PROFIT SHARING PLAN 2022 743199235 2023-10-06 VIBRANT CAPITAL PARTNERS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6468970258
Plan sponsor’s address 350 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing MORITZ HILF
VIBRANT CAPITAL PARTNERS, INC. PROFIT SHARING PLAN 2021 743199235 2022-10-12 VIBRANT CAPITAL PARTNERS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6468970258
Plan sponsor’s address 350 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MORITZ HILF
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing MORITZ HILF
VIBRANT CAPITAL PARNTERS, INC. CASH BALANCE PLAN 2021 743199235 2022-10-12 VIBRANT CAPITAL PARTNERS, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6468970258
Plan sponsor’s address 350 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MORITZ HILF
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing MORITZ HILF

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
REHAN VIRANI Chief Executive Officer 350 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-03-07 2018-08-02 Address 655 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-07 2018-08-02 Address 655 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-01-26 2013-03-07 Address 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-01-26 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-26 2013-03-07 Address 106 EAST 30TH STREET, #7L, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-01-26 Address 135 E 57TH ST, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-01-22 2011-01-26 Address 135 E 57TH ST, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-01-08 2011-01-26 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124003113 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210108000321 2021-01-08 CERTIFICATE OF AMENDMENT 2021-01-08
SR-45780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802002047 2018-08-02 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170103006470 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006246 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130307007157 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110126002378 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090122003016 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070108000044 2007-01-08 APPLICATION OF AUTHORITY 2007-01-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State