Search icon

VERTIGOCOMM MEDIA INC.

Company Details

Name: VERTIGOCOMM MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2021 (4 years ago)
Entity Number: 5946327
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 24-41 31st Street #1119, Astoria, NY, United States, 11102

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVIE NEWMARK DOS Process Agent 24-41 31st Street #1119, Astoria, NY, United States, 11102

Agent

Name Role Address
STEVIE NEWMARK Agent 24-41 31st street #1119, ASTORIA, NY, 11102

Chief Executive Officer

Name Role Address
STEVIE NEWMARK Chief Executive Officer 24-41 31ST STREET #1119, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 24-41 31ST STREET #1119, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 112 W. 34TH STREET, 17TH AND 18TH FLOORS #18052, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-04 Address 24-41 31st street #1119, ASTORIA, NY, 11102, USA (Type of address: Registered Agent)
2024-01-31 2025-02-04 Address 24-41 31st street #1119, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2024-01-31 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-31 2025-02-04 Address 112 W. 34TH STREET, 17TH AND 18TH FLOORS #18052, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-01-31 Address 401 PARK AVE S FLOOR 8-10, #5840, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-11-22 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-11-22 2024-01-31 Address 112 W. 34TH STREET, 17TH AND 18TH FLOORS #18052, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-01-31 Address 401 PARK AVE S FLOOR 8-10, #5840, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204000484 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240131003161 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
231122001681 2023-11-22 CERTIFICATE OF CHANGE BY ENTITY 2023-11-22
230310001171 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
230201000198 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210222010298 2021-02-22 CERTIFICATE OF INCORPORATION 2021-02-22

Date of last update: 22 Mar 2025

Sources: New York Secretary of State