Search icon

SUBVOYANT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 8TH AVE STE 800, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JASON CACIOPPO Chief Executive Officer 322 8TH AVE STE 800, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133987246
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State