Name: | VOLT MAINTECH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 1998 (26 years ago) |
Date of dissolution: | 01 May 2018 |
Entity Number: | 2298490 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-17 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-17 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27874 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27875 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501000357 | 2018-05-01 | CERTIFICATE OF TERMINATION | 2018-05-01 |
021104002076 | 2002-11-04 | BIENNIAL STATEMENT | 2002-09-01 |
991230000993 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
980917000180 | 1998-09-17 | APPLICATION OF AUTHORITY | 1998-09-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State