Name: | VOYAGER EMBLEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1965 (60 years ago) |
Entity Number: | 193035 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 525 WHEATFIELD ST, TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 WHEATFIELD ST, TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
SARAH L GRANT | Chief Executive Officer | 525 WHEATFIELD ST, TONAWANDA, NY, United States, 14120 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 525 WHEATFIELD ST, TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-03-05 | Address | 525 WHEATFIELD ST, TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2023-11-30 | 2023-11-30 | Address | 525 WHEATFIELD ST, TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-03-05 | Address | 525 WHEATFIELD ST, TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001169 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
231130019834 | 2023-11-30 | BIENNIAL STATEMENT | 2021-12-01 |
160817002032 | 2016-08-17 | BIENNIAL STATEMENT | 2015-12-01 |
060214002624 | 2006-02-14 | BIENNIAL STATEMENT | 2005-12-01 |
040318002616 | 2004-03-18 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State