Name: | VOLTREK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2018 (7 years ago) |
Entity Number: | 5268109 |
ZIP code: | 10005 |
County: | Essex |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001749 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220311002377 | 2022-03-11 | BIENNIAL STATEMENT | 2022-01-01 |
200205060493 | 2020-02-05 | BIENNIAL STATEMENT | 2020-01-01 |
SR-81613 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81612 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180606000648 | 2018-06-06 | CERTIFICATE OF PUBLICATION | 2018-06-06 |
180117000239 | 2018-01-17 | APPLICATION OF AUTHORITY | 2018-01-17 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State