THE VAGO CO., INC.

Name: | THE VAGO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1985 (40 years ago) |
Date of dissolution: | 17 Jun 2021 |
Entity Number: | 966772 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 89 MEADOWBROOK ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D VAGO | Chief Executive Officer | 89 MEADOWBROOK RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 MEADOWBROOK ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-03 | 2011-02-03 | Address | 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2005-02-03 | 2011-02-03 | Address | 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2003-04-21 | 2005-02-03 | Address | 89 MEADOW BROOK RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2003-04-21 | 2005-02-03 | Address | 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1990-12-03 | 2005-02-03 | Address | 2207 ELMWOOD AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000411 | 2021-06-17 | CERTIFICATE OF DISSOLUTION | 2021-06-17 |
150109006101 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130108006099 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110203002191 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090102002594 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State