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