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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN G. VOORHEES | Chief Executive Officer | 1656 HEADLAND DRIVE, FENTON, MO, United States, 63026 |
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) |
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