Name: | VIGO REMITTANCE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 2004 (21 years ago) |
Authority Date: | 09 Mar 2004 (21 years ago) |
Last Annual Report: | 28 Jan 2008 (17 years ago) |
Branch of: | VIGO REMITTANCE CORP., NEW YORK (Company Number 1077255) |
Organization Number: | 0580810 |
Principal Office: | 12500 EAST BELFORD AVENUE, M21A2, ENGLEWOOD, CO 80112 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LIZ Y ALICEA-VELEZ | President |
Name | Role |
---|---|
SARAH J KILGORE | Assistant Secretary |
Name | Role |
---|---|
SCOTT T SCHEIRMAN | Secretary |
Name | Role |
---|---|
SCOTT T SCHEIRMAN | Vice President |
Name | Role |
---|---|
SCOTT T SCHEIRMAN | Treasurer |
Name | Role |
---|---|
LIZ Y ALICEA-VELEZ | Director |
SCOTT T SCHEIRMAN | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC8281 | Money Transmitter | Closed - Expired | - | - | - | - | 1300 Sawgrass Corporate Parkway, Ste. 110Sunrise , FL 33323 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-12-02 |
Annual Report | 2008-01-28 |
Principal Office Address Change | 2008-01-16 |
Annual Report | 2007-05-24 |
Annual Report | 2006-05-24 |
Statement of Change | 2006-05-22 |
Statement of Change | 2005-10-18 |
Annual Report | 2005-05-04 |
Sources: Kentucky Secretary of State