Name: | VIBROSYSTM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2011 (14 years ago) |
Entity Number: | 4065168 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2727 JACQUES-CARTIER EAST BLVD, LONGUEUIL, Canada, J4N1L-7 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PIERRE FAVREAU | Chief Executive Officer | 2727 JACQUES-CARTIER EAST BLVD, LONGUEUIL, Canada, J4N1L-7 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-22 | 2015-03-31 | Address | 2727 JACQUES-CARTIER EAST BLVD, LONGUEUIL, CAN (Type of address: Chief Executive Officer) |
2013-03-22 | 2015-03-31 | Address | 2727 JACQUES-CARTIER EAST BLVD, LONGUEUIL, CAN (Type of address: Principal Executive Office) |
2011-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061534 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200114060125 | 2020-01-14 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56865 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171010006886 | 2017-10-10 | BIENNIAL STATEMENT | 2017-03-01 |
150331006181 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130322006249 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110309000649 | 2011-03-09 | APPLICATION OF AUTHORITY | 2011-03-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State