Name: | VYBRARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2019 (6 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 5491477 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEVIN BARBER | Chief Executive Officer | 3 E EVERGREEN ROAD #1040, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 3 E EVERGREEN ROAD #1040, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-14 | 2023-11-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-14 | 2023-11-29 | Address | 3 E EVERGREEN ROAD #1040, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 3 E EVERGREEN ROAD #1040, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-11-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-11 | 2023-03-14 | Address | 3 E EVERGREEN ROAD #1040, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129015792 | 2023-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-29 |
230314000576 | 2023-03-14 | BIENNIAL STATEMENT | 2023-02-01 |
220930000255 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012846 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210211060500 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
200831000459 | 2020-08-31 | CERTIFICATE OF CHANGE | 2020-08-31 |
190208000592 | 2019-02-08 | CERTIFICATE OF INCORPORATION | 2019-02-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State