Name: | VOTHOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2019 (6 years ago) |
Entity Number: | 5554368 |
ZIP code: | 11423 |
County: | Kings |
Place of Formation: | New York |
Address: | 20517 JAMAICA AVE, 1st Floor, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
CSMG CAPITAL SOLUTIONS | DOS Process Agent | 20517 JAMAICA AVE, 1st Floor, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2025-02-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-15 | 2025-02-09 | Address | 1131 EAST 101 ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2019-05-16 | 2023-02-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-05-16 | 2023-02-15 | Address | 1131 EAST 101 ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250209000136 | 2025-02-09 | BIENNIAL STATEMENT | 2025-02-09 |
230215003676 | 2023-02-15 | BIENNIAL STATEMENT | 2021-05-01 |
190516010364 | 2019-05-16 | ARTICLES OF ORGANIZATION | 2019-05-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State