Search icon

VOCO AMERICA INC.

Company Details

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

DOS Process Agent

Name Role Address
ERNST & ASSOCIATES LLC DOS Process Agent 17 BATTERY PL STE 1307, NEW YORK, NY, United States, 10004

Agent

Name Role Address
MARCUS A. ERNST Agent C/O ERNST & ASSOCIATES, 17 BATTERY PLACE, STE 1307, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
LEIF ESERT Chief Executive Officer 48-30 40TH ST #7F, SUNNYSIDE, NY, United States, 11104

Form 5500 Series

Employer Identification Number (EIN):
201770126
Plan Year:
2013
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:

History

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)

Filings

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