Name: | VIGILANT SOLUTIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2020 (5 years ago) |
Entity Number: | 5746058 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 445 ROUTE 304, BARDONIA, NY, United States, 10954 |
Principal Address: | 135 S. Harmoney Hill Road, Pawling, NY, United States, 12564 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIGILANT SOLUTIONS GROUP, INC. RETIREMENT TRUST | 2023 | 850920389 | 2024-07-03 | VIGILANT SOLUTIONS GROUP, INC. | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | PLAN SPONSOR |
Name | Role | Address |
---|---|---|
C/O RIFKIN & COMPANY, LLP | DOS Process Agent | 445 ROUTE 304, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JORDAN ELLINGTON | Chief Executive Officer | 135 S. HARMONEY HILL ROAD, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 135 S. HARMONEY HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2023-02-06 | 2025-03-06 | Address | 135 S. HARMONEY HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2023-02-06 | 2025-03-06 | Address | 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
2023-02-02 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2020-05-04 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-04 | 2023-02-06 | Address | 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003193 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230206001042 | 2023-02-02 | CERTIFICATE OF AMENDMENT | 2023-02-02 |
230120001836 | 2023-01-20 | BIENNIAL STATEMENT | 2022-05-01 |
200504010316 | 2020-05-04 | CERTIFICATE OF INCORPORATION | 2020-05-04 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State