Search icon

Vigo Remittance Corp.

Branch

Company Details

Name: Vigo Remittance Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Mar 1994 (31 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Branch of: Vigo Remittance Corp., NEW YORK (Company Number 1077255)
Identification Number: 000076153
Place of Formation: NEW YORK
Principal Address: 12500 EAST BELFORD AVENUE M12K3, ENGLEWOOD, CO, 80112, USA
Purpose: CONSUMER MONEY TRANSFER SERVICE

PRESIDENT

Name Role Address
LIZ Y ALICEA-VELEZ PRESIDENT 1301 INTERNATIONAL PARKWAY 4TH FLOOR SUNRISE, FL 33323 USA

TREASURER

Name Role Address
SCOTT T SCHEIRMAN TREASURER 12500 E. BELFORD AVENUE ENGLEWOOD, CO 80112 USA

SECRETARY

Name Role Address
SCOTT T SCHEIRMAN SECRETARY 12500 E. BELFORD AVENUE ENGLEWOOD, CO 80112 USA

VICE PRESIDENT

Name Role Address
SCOTT T SCHEIRMAN VICE PRESIDENT 12500 E. BELFORD AVENUE ENGLEWOOD, CO 80112 USA

ASSISTANT SECRETARY

Name Role Address
SARAH J KILGORE ASSISTANT SECRETARY 12500 E. BELFORD AVENUE ENGLEWOOD, CO 80112 USA

DIRECTOR

Name Role Address
LIZ Y ALICEA-VELEZ DIRECTOR 1301 INTERNATIONAL PARKWAY 4TH FLOOR SUNRISE, FL 33323 USA
SCOTT T SCHEIRMAN DIRECTOR 12500 E. BELFORD AVENUE ENGLEWOOD, CO 80112 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
201186935410 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182384230 Revocation Notice For Failure to File An Annual Report 2011-09-13
201058525880 Annual Report 2010-02-17
200945050850 Annual Report 2009-04-17
200810034530 Annual Report 2008-04-22

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State