Search icon

VISTAGE WORLDWIDE, INC.

Company Details

Name: VISTAGE WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406925
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4840 EASTGATE MALL, SAN DIEGO, CA, United States, 92121
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SAMUEL REESE Chief Executive Officer 4840 EASTGATE MALL, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 4840 EASTGATE MALL, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-15 Address 4840 EASTGATE MALL, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-29 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-20 2020-08-03 Address 11452 EL CAMINO REAL, SUITE 400, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815002496 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220830003066 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200803063251 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006566 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170829000040 2017-08-29 CERTIFICATE OF CHANGE 2017-08-29

Court Cases

Court Case Summary

Filing Date:
2013-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VISTAGE WORLDWIDE, INC.
Party Role:
Plaintiff
Party Name:
RAMERINI
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State