Search icon

VOLT MANAGEMENT CORP.

Company Details

Name: VOLT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1782014
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1455 Lincoln Parkway East, 8th Floor, Atlanta, GA, United States, 30346
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ART KNAPP Chief Executive Officer 1455 LINCOLN PARKWAY EAST, 8TH FLOOR, ATLANTA, GA, United States, 30346

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0E7E9
UEI Expiration Date:
2016-10-11

Business Information

Doing Business As:
VOLT WORKFORCE SOLUTIONS
Division Name:
VOLT MANAGEMENT CORP.
Activation Date:
2015-10-12
Initial Registration Date:
2001-06-01

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2401 N. GLASSELL ST., ORANGE, CA, 92865, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1455 LINCOLN PARKWAY EAST, 8TH FLOOR, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-02 Address 2401 N. GLASSELL ST., ORANGE, CA, 92865, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 2401 N. GLASSELL ST., ORANGE, CA, 92865, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1455 LINCOLN PARKWAY EAST, 8TH FLOOR, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002957 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
241001038732 2024-10-01 BIENNIAL STATEMENT 2024-10-01
211206003595 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191219060182 2019-12-19 BIENNIAL STATEMENT 2019-12-01
SR-21240 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
EECEE14PHO0016
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2014-09-30
Description:
VOLT MANAGEMENT - DISTRICT CONTRACT CLERICAL IGF::OT::IGF
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS
Procurement Instrument Identifier:
EECEE14PHO0015
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2014-09-30
Description:
PHOENIX DISTRICT CONTRACT CLERICAL IGF::OT::IGF
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS
Procurement Instrument Identifier:
EECGC14PHO0016
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2014-09-24
Description:
VOLT MANAGEMENT - LEGAL CLERICAL TEMPORARY IGF::OT::IGF
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State