VIXXO CORPORATION

Name: | VIXXO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2001 (24 years ago) |
Entity Number: | 2700678 |
ZIP code: | 12205 |
County: | Putnam |
Place of Formation: | Delaware |
Principal Address: | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, United States, 85254 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
JAMES REAVEY | Chief Executive Officer | 7000 E. SHEA BLVD., SUITE H-1970, SCOTTSDALE, AZ, United States, 85254 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 11333 N SCOTTSDALE ROAD, #160, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 7000 E. SHEA BLVD., SUITE H-1970, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-11-28 | Address | 11333 N SCOTTSDALE ROAD, #160, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 7000 E. SHEA BLVD., SUITE H-1970, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-11-28 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128002665 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
230711004138 | 2023-07-10 | CERTIFICATE OF AMENDMENT | 2023-07-10 |
211112001115 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
191101060507 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102007262 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State