Name: | VIBRATION BROADCAST PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1974 (50 years ago) |
Entity Number: | 358699 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 185 EAST 85TH STREET, STE 34G, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD COHEN | DOS Process Agent | 185 EAST 85TH STREET, STE 34G, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
RONALD M COHEN | Chief Executive Officer | 185 EAST 85TH STREET, STE 34G, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-02 | Address | 185 EAST 85TH STREET, STE 34G, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-03 | Address | 110 EAST 59TH ST, 23 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-03 | Address | 110 EAST 59TH ST, 23 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2018-12-03 | Address | 110 EAST 59TH ST, 23 FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-12-02 | 2016-12-01 | Address | 770 LEXINGTON AVE, 16TH FL, NEW YORK, NY, 10065, 8189, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061154 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007200 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007093 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006735 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006359 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State