Search icon

VIGO TELECOMMUNICATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
LIZ ALICEA-VELEZLEZ Chief Executive Officer 1300 SAWGRASS CORPORATE PKWY, STE 110, SUNRISE, FL, United States, 33323

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
689256
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-918-419
State:
Alabama
Type:
Headquarter of
Company Number:
0508665
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000076484
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0303363
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State