Search icon

VIGILANZ CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DAVID GOLDSTEEN Chief Executive Officer 5775 WAYZATA BLVD # 970, MINNEAPOLIS, MN, United States, 55416

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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