Search icon

VYDIA, INC.

Company Details

Name: VYDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2015 (10 years ago)
Entity Number: 4764852
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, United States, 07733

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROY LAMANNA Chief Executive Officer 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2019-07-16 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501045902 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002523 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220406002141 2022-04-06 BIENNIAL STATEMENT 2021-05-01
190716060195 2019-07-16 BIENNIAL STATEMENT 2019-05-01
150527000612 2015-05-27 APPLICATION OF AUTHORITY 2015-05-27

Court Cases

Court Case Summary

Filing Date:
2023-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROOKLYN MUSIC DISTRIBUTION, I
Party Role:
Plaintiff
Party Name:
VYDIA, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State