Name: | VOIGT REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1962 (63 years ago) |
Date of dissolution: | 09 Jun 2008 |
Entity Number: | 151101 |
ZIP code: | 55402 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: BRENDA PRICE, 90 SOUTH 7TH STREET, MINNEAPOLIS, MN, United States, 55402 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WELLS FARGO MAC N9305-098 | DOS Process Agent | ATTN: BRENDA PRICE, 90 SOUTH 7TH STREET, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
PAUL SCHWARTZ | Chief Executive Officer | WELLS FARGO MAC N9305-101, 90 SOUTH 7TH ST, MINNEAPOLIS, MN, United States, 55402 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-30 | 2006-06-13 | Address | ATTN W.T. ARNOLD, 625 2ND AVE SOUTH, STE 410, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office) |
1998-11-05 | 2006-06-13 | Address | WILLIAM CORNACHIO, 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-11-05 | 2006-06-13 | Address | ARNE J. OPSAHL, 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1996-10-29 | 1998-11-05 | Address | 395 NORTH SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-01-06 | 1998-11-05 | Address | BENNETT & RIGANO, P.C., 395 NORTH SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080609000628 | 2008-06-09 | CERTIFICATE OF DISSOLUTION | 2008-06-09 |
061003002678 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
060616000243 | 2006-06-16 | CERTIFICATE OF CHANGE | 2006-06-16 |
060613002610 | 2006-06-13 | BIENNIAL STATEMENT | 2004-10-01 |
20050831002 | 2005-08-31 | ASSUMED NAME CORP INITIAL FILING | 2005-08-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State