Name: | VOCO AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2005 (20 years ago) |
Entity Number: | 3145029 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 17 BATTERY PL STE 1307, NEW YORK, NY, United States, 10004 |
Principal Address: | 48-27 40TH ST WND FLR, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
ERNST & ASSOCIATES LLC | DOS Process Agent | 17 BATTERY PL STE 1307, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MARCUS A. ERNST | Agent | C/O ERNST & ASSOCIATES, 17 BATTERY PLACE, STE 1307, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
LEIF ESERT | Chief Executive Officer | 48-30 40TH ST #7F, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2007-10-22 | Address | 17 BATTERY PLACE, STE 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-02-09 | 2007-06-18 | Address | 100 WALLS STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-01-04 | 2006-02-09 | Address | C/O WUERSCH & GERING LLP, 11 HANOVER SQ., 19TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071022002599 | 2007-10-22 | BIENNIAL STATEMENT | 2007-01-01 |
070618000349 | 2007-06-18 | CERTIFICATE OF CHANGE | 2007-06-18 |
060209001131 | 2006-02-09 | CERTIFICATE OF CHANGE | 2006-02-09 |
050104000145 | 2005-01-04 | APPLICATION OF AUTHORITY | 2005-01-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State