Search icon

VOYAGER STUDIOS, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
VOYAGER STUDIOS, LLC DOS Process Agent 697 Grand St., #208, BROOKLYN, NY, United States, 11211

History

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)

Filings

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