VIGO TELECOMMUNICATIONS, INC.
Headquarter
Name: | VIGO TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1988 (37 years ago) |
Date of dissolution: | 30 Oct 2008 |
Entity Number: | 2167562 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12500 E BELFORD AVE, GREENWOOD VILLAGE, CO, United States, 80111 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LIZ ALICEA-VELEZLEZ | Chief Executive Officer | 1300 SAWGRASS CORPORATE PKWY, STE 110, SUNRISE, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2006-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-03 | 2006-12-18 | Address | 12500 E MT. BELFROD AVE., ENGLEWOOD, CO, 80112, 5939, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2006-12-18 | Address | 6200 SOUTH QUEBEC ST., STE 240, GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Principal Executive Office) |
2004-12-13 | 2006-05-03 | Address | 1300 SAWGRASS CORPORATE PKWY, STE #110, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2004-12-13 | 2006-05-03 | Address | 1300 SAWGRASS CORPORATE PKWY, STE #110, SUNRISE, FL, 33323, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081030000761 | 2008-10-30 | CERTIFICATE OF MERGER | 2008-10-30 |
061218002996 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
060511000959 | 2006-05-11 | CERTIFICATE OF CHANGE | 2006-05-11 |
060503002971 | 2006-05-03 | AMENDMENT TO BIENNIAL STATEMENT | 2004-12-01 |
041213002780 | 2004-12-13 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State