Name: | VOYAGE CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2012 (13 years ago) |
Date of dissolution: | 03 Jul 2018 |
Entity Number: | 4276661 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 ROUTE 35, EATONTOWN, NJ, United States, 07724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THEODORE WOO | Chief Executive Officer | 300 ROUTE 35, EATONTOWN, NJ, United States, 07724 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-07 | 2019-01-28 | Address | 535 WEST 23RD STREET, APT. S10A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-14 | 2016-07-07 | Address | 55 FIFTH AVENUE, SUITE 1702, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2014-07-14 | 2016-07-07 | Address | 55 FIFTH AVENUE, SUITE 1702, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-07-14 | 2016-07-07 | Address | 111 EIGHTH AVENUE, SUITE 1702, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-14 | 2014-07-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2014-03-14 | Address | 55 FIFTH AVENUE, SUITE 1702, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703000688 | 2018-07-03 | CERTIFICATE OF MERGER | 2018-07-03 |
160707006197 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140714006792 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
140314000739 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
120730000423 | 2012-07-30 | CERTIFICATE OF INCORPORATION | 2012-07-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State