Search icon

VIBRANT GLO WELLNESS INC.

Company Details

Name: VIBRANT GLO WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738462
ZIP code: 10589
County: Albany
Place of Formation: New York
Address: 166 ROUTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LISA COZOLINO Chief Executive Officer 166 ROUTE 202, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
LISA COZOLINO DOS Process Agent 166 ROUTE 202, SOMERS, NY, United States, 10589

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 166 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 166 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-04-29 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-20 2025-04-29 Address 166 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-04-29 Address 166 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429004069 2025-04-29 BIENNIAL STATEMENT 2025-04-29
240520000575 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
230427002623 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210428060240 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190429060327 2019-04-29 BIENNIAL STATEMENT 2019-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State