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 |
Name | Role | Address |
---|---|---|
JOHN C. WORKLEY | DOS Process Agent | 3142 Prospect Avenue East, Cleveland, OH, United States, 44115 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
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) |
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