Search icon

VOORHEES INTERNATIONAL, INC.

Company Details

Name: VOORHEES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1989 (35 years ago)
Entity Number: 1388677
ZIP code: 10005
County: New York
Place of Formation: Missouri
Principal Address: 1656 HEADLAND DRIVE, FENTON, MO, United States, 63026
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN G. VOORHEES Chief Executive Officer 1656 HEADLAND DRIVE, FENTON, MO, United States, 63026

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-20 2012-08-21 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-10-20 2012-09-24 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-09-27 2004-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2004-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-06 2002-03-14 Address 1656 HEADLAND DRIVE, FENTON, MO, 63026, USA (Type of address: Chief Executive Officer)
1989-11-08 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-11-08 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120924000118 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120821001502 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
100427002201 2010-04-27 BIENNIAL STATEMENT 2010-11-01
071116002148 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060106002865 2006-01-06 BIENNIAL STATEMENT 2005-11-01
041020000237 2004-10-20 CERTIFICATE OF CHANGE 2004-10-20
040428002756 2004-04-28 BIENNIAL STATEMENT 2003-11-01
020314002194 2002-03-14 BIENNIAL STATEMENT 2001-11-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State