Search icon

VOLT FUNDING CORP.

Company Details

Name: VOLT FUNDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2002 (23 years ago)
Date of dissolution: 03 Nov 2020
Entity Number: 2739032
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2401 N GLASSELL ST, ORANGE, CA, United States, 92865
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LINDA PERNEAU Chief Executive Officer 2401 N GLASSELL ST, ORANGE, CA, United States, 92865

History

Start date End date Type Value
2017-03-03 2020-03-04 Address 1133 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-03-03 2020-03-04 Address 1133 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-05-03 2017-03-03 Address 1600 STEWART AVENUE, ROOM 100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2010-04-14 2012-05-03 Address 1600 STEWART AVENUE 16TH FL, ROOM 100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2010-04-14 2017-03-03 Address 1600 STEWARD AVENUE, ROOM 100, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-06-20 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-20 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-24 2010-04-14 Address 560 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-03-25 2008-03-24 Address 560 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-03-25 2010-04-14 Address 560 LEXINGTON AVE / 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201103000317 2020-11-03 CERTIFICATE OF TERMINATION 2020-11-03
200304060551 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-34896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008416 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170303006643 2017-03-03 BIENNIAL STATEMENT 2016-03-01
140331002030 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120503002990 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100414002481 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080620000565 2008-06-20 CERTIFICATE OF CHANGE 2008-06-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State