Search icon

VOCON ARCHITECTURAL PARTNERS OF NEW YORK LLC

Headquarter

Company Details

Name: VOCON ARCHITECTURAL PARTNERS OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922580
ZIP code: 44115
County: New York
Place of Formation: New York
Address: 3142 Prospect Avenue East, Cleveland, OH, United States, 44115

DOS Process Agent

Name Role Address
JOHN C. WORKLEY DOS Process Agent 3142 Prospect Avenue East, Cleveland, OH, United States, 44115

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
3115254
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-15 2024-10-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-03-15 2024-10-29 Address 3142 Prospect Avenue East, Cleveland, OH, 44115, USA (Type of address: Service of Process)
2019-06-27 2024-03-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-06-27 2024-03-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-02-07 2019-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029001089 2024-10-11 CERTIFICATE OF CHANGE BY AGENT 2024-10-11
240315001729 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220328003797 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200305060633 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190627000087 2019-06-27 CERTIFICATE OF CHANGE 2019-06-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State