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
Name | Role | Address |
---|---|---|
LISA COZOLINO | Chief Executive Officer | 166 ROUTE 202, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
LISA COZOLINO | DOS Process Agent | 166 ROUTE 202, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
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) |
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