Name: | VectorSGI, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 04 Aug 2005 (19 years ago) |
Date of Dissolution: | 01 Aug 2019 (6 years ago) |
Date of Status Change: | 01 Aug 2019 (6 years ago) |
Identification Number: | 000149807 |
Place of Formation: | DELAWARE |
Principal Address: | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA |
Mailing Address: | FIS; 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA |
Purpose: | ELECTRONIC PAYMENT PROCESSING. |
NAICS: | 518210 - Data Processing, Hosting, and Related Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GARY A NORCROSS | PRESIDENT | 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA |
Name | Role | Address |
---|---|---|
VIRGINIA DAUGHTREY | TREASURER | 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA |
Name | Role | Address |
---|---|---|
MARC M MAYO | SECRETARY | 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA |
Name | Role | Address |
---|---|---|
MARC M MAYO | DIRECTOR | 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA |
ANN VASILEFF | DIRECTOR | 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA |
Number | Name | File Date |
---|---|---|
201908845830 | Application for Certificate of Withdrawal | 2019-08-01 |
201984679840 | Annual Report | 2019-01-17 |
201857417070 | Annual Report | 2018-02-02 |
201731343660 | Annual Report | 2017-02-02 |
201692402710 | Annual Report | 2016-02-12 |
201554413870 | Annual Report | 2015-01-31 |
201433919910 | Annual Report | 2014-01-23 |
201323968200 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312217780 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310503920 | Annual Report | 2013-01-29 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State