VOCHE ENTERPRISES INC.

Name: | VOCHE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1991 (34 years ago) |
Date of dissolution: | 09 Apr 2007 |
Entity Number: | 1557174 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 DALEWOOD COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 DALEWOOD COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
GREGORY M VOCE | Chief Executive Officer | 8 DALEWOOD COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 1997-07-09 | Address | 52 ENDICOTT ST, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-07-09 | Address | 52 ENDICOTT ST, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1991-06-24 | 1997-07-09 | Address | 52 ENDICOTT ST., CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070409000715 | 2007-04-09 | CERTIFICATE OF DISSOLUTION | 2007-04-09 |
050808002534 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030529002016 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010604002125 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
990824002255 | 1999-08-24 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State