Name: | ROBERT A. VOELKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1977 (48 years ago) |
Entity Number: | 426921 |
ZIP code: | 10930 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 451 / ROUTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Principal Address: | 538 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 451 / ROUTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
ROBERT A. VOELKER, JR. | Chief Executive Officer | PO BOX 451 / 538 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-05 | 2007-03-21 | Address | PO BOX 451, ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
2005-07-05 | 2007-03-21 | Address | 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2007-03-21 | Address | PO BOX 451, 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2005-07-05 | Address | 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2005-07-05 | Address | 538 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130429002419 | 2013-04-29 | BIENNIAL STATEMENT | 2013-03-01 |
110408003295 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
20100305029 | 2010-03-05 | ASSUMED NAME CORP INITIAL FILING | 2010-03-05 |
090316002756 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070321002775 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State