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