Search icon

VOYAVATION, LLC

Company Details

Name: VOYAVATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2010 (14 years ago)
Entity Number: 4000733
ZIP code: 10005
County: New York
Foreign Legal Name: VOYAVATION, LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VOYAVATION, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-08-10 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-10 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-02 2022-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-07 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-28 2010-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006027 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000928 2022-09-01 BIENNIAL STATEMENT 2022-09-01
220810000737 2022-08-09 CERTIFICATE OF AMENDMENT 2022-08-09
200902061373 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-55516 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008162 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007214 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902007104 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006242 2012-09-04 BIENNIAL STATEMENT 2012-09-01
101207000593 2010-12-07 CERTIFICATE OF CHANGE 2010-12-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State