Search icon

VOLANT LIQUIDITY, LLC

Company Details

Name: VOLANT LIQUIDITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2009 (16 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3793866
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 1 world trade center, ste. 47m, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
VOLANT LIQUIDITY, LLC DOS Process Agent 1 world trade center, ste. 47m, NEW YORK, NY, United States, 10007

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-04-25 2024-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-19 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-02 2021-04-19 Address 250 VESEY ST, SUITE 2601, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2018-01-04 2019-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-13 2018-01-04 Address 250 VESEY STREET, SUITE 2601, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017327 2024-12-27 SURRENDER OF AUTHORITY 2024-12-27
230425004548 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210419060243 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190402060616 2019-04-02 BIENNIAL STATEMENT 2019-04-01
180104000435 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State