Search icon

VITCOM LLC

Headquarter

Company Details

Name: VITCOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3353004
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4118 14TH AVENUE, SUITE 101, BROOKLYN, NY, United States, 11219

Links between entities

Type Company Name Company Number State
Headquarter of VITCOM LLC, MISSISSIPPI 1054319 MISSISSIPPI
Headquarter of VITCOM LLC, ALASKA 10024411 ALASKA
Headquarter of VITCOM LLC, FLORIDA M13000005661 FLORIDA
Headquarter of VITCOM LLC, MINNESOTA 5b3a1913-e75d-e411-ae63-001ec94ffe7f MINNESOTA
Headquarter of VITCOM LLC, KENTUCKY 0894847 KENTUCKY
Headquarter of VITCOM LLC, COLORADO 20141483946 COLORADO
Headquarter of VITCOM LLC, RHODE ISLAND 000950799 RHODE ISLAND
Headquarter of VITCOM LLC, IDAHO 436586 IDAHO
Headquarter of VITCOM LLC, ILLINOIS LLC_04941233 ILLINOIS

DOS Process Agent

Name Role Address
VITCOM LLC DOS Process Agent 4118 14TH AVENUE, SUITE 101, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2016-05-11 2018-08-01 Address 1274 49TH STREET, SUITE 315, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-06-13 2016-05-11 Address 3611 14TH AVE, 613, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-04-25 2014-06-13 Address 6005 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007225 2018-08-01 BIENNIAL STATEMENT 2018-04-01
160511006202 2016-05-11 BIENNIAL STATEMENT 2016-04-01
140613002217 2014-06-13 BIENNIAL STATEMENT 2014-04-01
060425000764 2006-04-25 ARTICLES OF ORGANIZATION 2006-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902842 Other Statutory Actions 2019-03-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-29
Termination Date 2020-05-14
Date Issue Joined 2019-04-26
Pretrial Conference Date 2019-05-09
Section 0203
Status Terminated

Parties

Name VITCOM LLC
Role Plaintiff
Name MCI COMMUNICATIONS SERV,
Role Defendant
1900295 Other Statutory Actions 2019-01-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-10
Termination Date 2020-05-04
Date Issue Joined 2019-01-31
Pretrial Conference Date 2019-03-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name VITCOM LLC
Role Plaintiff
Name AT&T CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State