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

Agent

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

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

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: 07 Oct 2024

Sources: Rhode Island Department of State