Search icon

VGTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VGTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727206
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 3400 pan american dr #83, MIAMI, FL, United States, 33133

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH WILLIAMS Chief Executive Officer 3400 PAN AMERICA DR #83, MIAMI, FL, United States, 33133

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Central Index Key

CIK number:
0001355451
Phone:
310-228-8897

Latest Filings

Form type:
8-K
File number:
000-52983
Filing date:
2025-02-20
File:
Form type:
8-K
File number:
000-52983
Filing date:
2024-12-19
File:
Form type:
8-K
File number:
000-52983
Filing date:
2024-11-20
File:
Form type:
8-K
File number:
000-52983
Filing date:
2023-08-07
File:
Form type:
8-K
File number:
000-52983
Filing date:
2022-04-18
File:

History

Start date End date Type Value
2025-01-23 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2025-01-23 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 2000000000, Par value: 0.0001
2025-01-16 2025-01-16 Address 900 ST. CHARLES PLACE APT 321, PEMBROKE PINES, FL, 46777, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 6461 N 100 E, OSSIAN, IN, 46777, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250116001292 2025-01-16 AMENDMENT TO BIENNIAL STATEMENT 2025-01-16
240202003753 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230502000984 2023-05-01 CERTIFICATE OF AMENDMENT 2023-05-01
220425003206 2022-04-25 BIENNIAL STATEMENT 2022-02-01
211206000895 2021-12-06 CERTIFICATE OF AMENDMENT 2021-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State