Search icon

VIGOR LEASING CORP.

Company Details

Name: VIGOR LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920321
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 345 MERRICK ROAD, AMITYVILLE, NY, United States, 11701
Principal Address: 16 SPRAGUE AVENUE, AMITYVILLE, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VIGORITO Chief Executive Officer 345 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 345 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2022-12-01 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-25 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-25 2024-11-27 Address 345 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2010-03-05 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-05 2024-11-27 Address 345 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127003522 2024-11-27 BIENNIAL STATEMENT 2024-11-27
220316000783 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200309060088 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180307006026 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160630006129 2016-06-30 BIENNIAL STATEMENT 2016-03-01
140519002478 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120725002802 2012-07-25 BIENNIAL STATEMENT 2012-03-01
100305000402 2010-03-05 CERTIFICATE OF INCORPORATION 2010-03-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State