Search icon

VITCOM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VITCOM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2519612
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 111 JOHN STREET, SUITE 1400, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 JOHN STREET, SUITE 1400, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1736241 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
000612000015 2000-06-12 APPLICATION OF AUTHORITY 2000-06-12

Trademarks Section

Serial Number:
78028115
Mark:
VITCOM CORPORATION
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-09-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
VITCOM CORPORATION

Goods And Services

For:
Telecommunications services, namely, electronic transmission of data, sound, text, image messages, video and documents; telecommunications gateway services; providing telecommunications connections to a global computer network; electronic mail services; electronic store-and-forward messaging service...
International Classes:
038 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2002-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VIZCARRA
Party Role:
Plaintiff
Party Name:
VITCOM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCI WORLDCOM,
Party Role:
Plaintiff
Party Name:
VITCOM CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State