Search icon

VOYCE DE JESUS, LLC

Company Details

Name: VOYCE DE JESUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2013 (12 years ago)
Date of dissolution: 03 May 2023
Entity Number: 4368347
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-06 2023-05-04 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-06 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-26 2023-02-06 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-26 2023-02-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-30 2023-01-26 Address 144 WESTSIDE AVE, UNIT #4, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2013-03-04 2021-04-30 Address 66 CLIFF AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504002673 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
230206000821 2023-02-03 CERTIFICATE OF AMENDMENT 2023-02-03
230126003155 2023-01-25 CERTIFICATE OF CHANGE BY ENTITY 2023-01-25
210430060355 2021-04-30 BIENNIAL STATEMENT 2021-03-01
130708000200 2013-07-08 CERTIFICATE OF PUBLICATION 2013-07-08
130304000381 2013-03-04 ARTICLES OF ORGANIZATION 2013-03-04

Date of last update: 19 Feb 2025

Sources: New York Secretary of State