Search icon

VOLT FINANCIAL SERVICES, LTD.

Company Details

Name: VOLT FINANCIAL SERVICES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1985 (40 years ago)
Entity Number: 1031596
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 50 CHARLES LINDBERGH BOULEVARD, SUITE 206, UNIONDALE, NY, United States, 11553
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL DEAN Chief Executive Officer 50 CHARLES LINDBERGH BOULEVARD, SUITE 206, UNIONDALE, NY, United States, 11553

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-10-01 2015-10-01 Address 1600 STEWART AVENUE, SUITE 100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2013-10-01 2015-10-01 Address 1600 STEWART AVENUE, SUITE 100, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-11-17 2013-10-01 Address 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-11-17 2013-10-01 Address 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-10-22 2011-11-17 Address 1600 STEWART AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-14296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151001006785 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006426 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111117002008 2011-11-17 BIENNIAL STATEMENT 2011-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State