Name: | VOYAGER STUDIOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2015 (9 years ago) |
Entity Number: | 4807286 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 697 Grand St., #208, BROOKLYN, NY, United States, 11211 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMEAZE13XC43 | 2025-04-18 | 331 VANDERBILT AVE, BROOKLYN, NY, 11205, 3604, USA | 697 GRAND ST., #208, BROOKLYN, NY, 11211, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | VOYAGER STUDIOS LLC |
URL | www.voyager.tv |
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-05-01 |
Initial Registration Date | 2023-05-24 |
Entity Start Date | 2015-09-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 512110, 512191, 512199 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW HUTCHESON |
Role | MR. |
Address | 697 GRAND ST., #208, BROOKLYN, NY, 11211, USA |
Title | ALTERNATE POC |
Name | MELIZ YILMAZ |
Role | HEAD OF PRODUCTION |
Address | 697 GRAND ST. #208, BROOKLYN, NY, 11211, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW HUTCHESON |
Role | MR. |
Address | 697 GRAND ST., #208, BROOKLYN, NY, 11211, USA |
Title | ALTERNATE POC |
Name | MELIZ YILMAZ |
Role | HEAD OF PRODUCTION |
Address | 697 GRAND ST. #208, BROOKLYN, NY, 11211, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
VOYAGER STUDIOS, LLC | DOS Process Agent | 697 Grand St., #208, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-27 | 2023-08-01 | Address | 1013 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-09-15 | 2015-11-27 | Address | 1013 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-08-19 | 2015-09-15 | Address | 2071 FLATBUSH AVENUE, SUITE 166, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009800 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220112001985 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
151221000861 | 2015-12-21 | CERTIFICATE OF CHANGE | 2015-12-21 |
151127000089 | 2015-11-27 | CERTIFICATE OF MERGER | 2015-11-27 |
151106000641 | 2015-11-06 | CERTIFICATE OF PUBLICATION | 2015-11-06 |
150915000109 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
150819010297 | 2015-08-19 | ARTICLES OF ORGANIZATION | 2015-08-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State