Name: | VOLUMETRIC FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1986 (39 years ago) |
Entity Number: | 1111670 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 87 VIOLET DRIVE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 4000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GIBS | DOS Process Agent | 87 VIOLET DRIVE, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
JEFFREY GIBS | Chief Executive Officer | 87 VIOLET DRIVE, PEARL RIVER, NY, United States, 10965 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 87 VIOLET DRIVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 87 VIOLET DRIVE, PEARL RIVER, NY, 10965, 1258, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
2021-04-14 | 2024-09-03 | Address | 87 VIOLET DRIVE, PEARL RIVER, NY, 10965, 1258, USA (Type of address: Service of Process) |
2021-04-14 | 2024-09-03 | Address | 87 VIOLET DRIVE, PEARL RIVER, NY, 10965, 1258, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001171 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901000886 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210514000620 | 2021-05-14 | CERTIFICATE OF AMENDMENT | 2021-05-14 |
210414060346 | 2021-04-14 | BIENNIAL STATEMENT | 2020-09-01 |
120914006282 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State