Name: | VIGILANZ CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2017 (8 years ago) |
Entity Number: | 5117341 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5775 WAYZAY BLVD # 970, MINNEAPOLIS, MN, United States, 55416 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID GOLDSTEEN | Chief Executive Officer | 5775 WAYZATA BLVD # 970, MINNEAPOLIS, MN, United States, 55416 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 5775 WAYZATA BLVD # 970, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2024-10-28 | Address | 5775 WAYZATA BLVD # 970, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 5775 WAYZATA BLVD # 970, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2024-10-28 | Address | 5775 WAYZATA BLVD STE 970, MINNEAPOLIS, MN, 55416, USA (Type of address: Service of Process) |
2023-04-12 | 2024-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-10 | 2023-04-12 | Address | 5775 WAYZATA BLVD # 970, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000307 | 2024-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-24 |
230412002795 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210402060022 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190410060240 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-78479 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78478 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170410000217 | 2017-04-10 | APPLICATION OF AUTHORITY | 2017-04-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State