Name: | VOYAGER SERVICE PROGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1992 (33 years ago) |
Date of dissolution: | 14 Apr 2010 |
Branch of: | VOYAGER SERVICE PROGRAMS, INC., Florida (Company Number V17542) |
Entity Number: | 1641552 |
ZIP code: | 30339 |
County: | New York |
Place of Formation: | Florida |
Address: | ATTN: CORPORATE SECRETARY, 260 INTERSTATE N. CIRCLE, SE, ATLANTA, GA, United States, 30339 |
Principal Address: | ATTN: CORP SECRETARY, 260 INTERSTATE N CIRCLE NW, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM LAMNIN | Chief Executive Officer | 11222 QUAIL ROOST DRIVE, MIAMI, FL, United States, 33157 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CORPORATE SECRETARY, 260 INTERSTATE N. CIRCLE, SE, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2010-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-15 | 2004-07-15 | Address | 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2008-07-02 | Address | 260 INTERSTATE NORTH CIRCLE NW, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2002-07-15 | Address | 110 W. SEVENTH ST, FORT WORTH, TX, 76102, 7032, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2002-07-15 | Address | 110 W. SEVENTH ST, FORT WORTH, TX, 76102, 7032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100414000131 | 2010-04-14 | SURRENDER OF AUTHORITY | 2010-04-14 |
080702002342 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060522002474 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040715002446 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
020715002318 | 2002-07-15 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State