Search icon

VOYAGE CAPITAL PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
THEODORE WOO Chief Executive Officer 300 ROUTE 35, EATONTOWN, NJ, United States, 07724

History

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)

Filings

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