Search icon

VOLTA TALENT STRATEGIES LLC

Headquarter

Company Details

Name: VOLTA TALENT STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2012 (13 years ago)
Entity Number: 4267681
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of VOLTA TALENT STRATEGIES LLC, COLORADO 20191651121 COLORADO
Headquarter of VOLTA TALENT STRATEGIES LLC, ILLINOIS LLC_04426452 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SSQGUVGFUSC6 2023-05-12 1330 AVENUE OF THE AMERICAS, STE 23A, NEW YORK, NY, 10019, 5483, USA 1330 AVENUE OF THE AMERICAS, STE 23A, NEW YORK, NY, 10019, 5483, USA

Business Information

URL www.voltapeople.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-05-24
Initial Registration Date 2022-05-10
Entity Start Date 2013-04-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER DRACHLIS
Role OPERATIONS MANAGER
Address 1330 AVENUE OF THE AMERICAS, FLOOR 23, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name JENNIFER DRACHLIS
Role OPERATIONS MANAGER
Address 1330 AVENUE OF THE AMERICAS, FLOOR 23, NEW YORK, NY, 10019, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOLTA TALENT STRATEGIES, LLC 401K PROFIT SHARING PLAN 2023 462548812 2024-07-09 VOLTA TALENT STRATEGIES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 2128970988
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS,, SUITE 23A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SANG LEE
Role Employer/plan sponsor
Date 2024-07-09
Name of individual signing SANG LEE
VOLTA TALENT STRATEGIES, LLC 401K PROFIT SHARING PLAN 2022 462548812 2023-06-21 VOLTA TALENT STRATEGIES, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 2128970988
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS,, SUITE 23A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SANG LEE
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing SANG LEE
VOLTA TALENT STRATEGIES, LLCL 401K PROFIT SHARING PLAN 2021 462548812 2022-05-25 VOLTA TALENT STRATEGIES, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 2128970988
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS,, SUITE 23A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing SANG LEE
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing SANG LEE

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-05 2017-03-15 Address 120 BROADWAY, FLOOR 21, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2013-04-15 2017-03-23 Name SJL SHANNON, LLC
2012-07-06 2016-07-05 Address 60 EAST 42ND STREET, STE. 1201, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2012-07-06 2013-04-15 Name SJL TALENT DEVELOPMENT, LLC

Filings

Filing Number Date Filed Type Effective Date
240701034472 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220803003370 2022-08-03 BIENNIAL STATEMENT 2022-07-01
200709061284 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-61045 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702008210 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170323000314 2017-03-23 CERTIFICATE OF AMENDMENT 2017-03-23
170315000483 2017-03-15 CERTIFICATE OF CHANGE 2017-03-15
160705007380 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006617 2014-07-09 BIENNIAL STATEMENT 2014-07-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State