SUBVOYANT CORPORATION

Name: | SUBVOYANT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1998 (27 years ago) |
Entity Number: | 2220056 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 322 8TH AVE STE 800, NEW YORK, NY, United States, 10001 |
Principal Address: | ANTHONY CACIOPPO, 32 8TH AVE STE 800, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 8TH AVE STE 800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JASON CACIOPPO | Chief Executive Officer | 322 8TH AVE STE 800, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2014-02-11 | Address | ANTHONY CACIUPPO, 580 BROADWAY / 8TH FLOOR, NEW YORK, NY, 10012, 3252, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2014-02-11 | Address | 580 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, 3252, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2014-02-11 | Address | 580 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, 3252, USA (Type of address: Service of Process) |
2000-02-02 | 2008-02-19 | Address | 480 BROADWAY, NEW YORK, NY, 10013, 2639, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2008-02-19 | Address | 176 E. 81ST STREET, #5B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002406 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120201002387 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100120002288 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080219002895 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060210002250 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State