Search icon

VIGO REMITTANCE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VIGO REMITTANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1986 (39 years ago)
Date of dissolution: 31 Oct 2008
Entity Number: 1077255
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1301 INTERNATIONAL PKWY, 4TH FL, SUNRISE, FL, United States, 33323
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LIZ Y. ALICEA-VELEZ Chief Executive Officer 1301 INTERNATIONAL PKWY, 4TH FL, SUNRISE, FL, United States, 33323

Links between entities

Type:
Headquarter of
Company Number:
701574
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-927-333
State:
Alabama
Type:
Headquarter of
Company Number:
1c98df98-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0580810
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000003952
State:
FLORIDA
Type:
Headquarter of
Company Number:
000076153
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0612112
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0251010
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
467509
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57072245
State:
ILLINOIS

History

Start date End date Type Value
2006-05-11 2008-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-04-21 2008-05-20 Address 6200 SOUTH QUEBEC ST., GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Principal Executive Office)
2006-04-21 2008-05-20 Address 12500 E. MT. BELFORD AVE., ENGLEWOOD, CO, 80112, 5939, USA (Type of address: Chief Executive Officer)
2005-10-18 2006-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-11 2006-04-21 Address 1300 SAWGRASS CORPORATE PKWY, STE 110, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081031000579 2008-10-31 CERTIFICATE OF MERGER 2008-10-31
081030000761 2008-10-30 CERTIFICATE OF MERGER 2008-10-30
081030000776 2008-10-30 CERTIFICATE OF MERGER 2008-10-30
081030000772 2008-10-30 CERTIFICATE OF MERGER 2008-10-30
081030000787 2008-10-30 CERTIFICATE OF MERGER 2008-10-30

Trademarks Section

Serial Number:
74243921
Mark:
VIGO REMITTANCE CORPORATION AN INTERNATIONAL MONEY TRANSMITTER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1992-02-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
VIGO REMITTANCE CORPORATION AN INTERNATIONAL MONEY TRANSMITTER

Goods And Services

For:
international electronic funds transfer
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State