Name: | VOLARCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2018 (7 years ago) |
Entity Number: | 5335417 |
ZIP code: | 10023 |
County: | Greene |
Place of Formation: | New York |
Activity Description: | Architectural design firm specializing on commercial, residential and hospitality Interior design. |
Address: | 304 columbus ave., apt. 1b, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 917-664-4663
Website http://www.volarch.com
Name | Role | Address |
---|---|---|
the lLC | DOS Process Agent | 304 columbus ave., apt. 1b, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-11-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-05-06 | 2024-11-25 | Address | 250 JOSH ROAD, ELKA PARK, NY, 12427, USA (Type of address: Service of Process) |
2018-05-04 | 2024-05-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-05-04 | 2024-05-06 | Address | 250 JOSH ROAD, ELKA PARK, NY, 12427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002465 | 2024-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-23 |
240506003587 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220510001061 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200501060467 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
200113000118 | 2020-01-13 | CERTIFICATE OF PUBLICATION | 2020-01-13 |
Date of last update: 19 May 2025
Sources: New York Secretary of State