Entity Name: | VOLT TELECOMMUNICATIONS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jan 1999 (26 years ago) |
Date of dissolution: | 05 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | F99000000137 |
FEI/EIN Number | 13-4028037 |
Address: | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553, US |
Mail Address: | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
D'Allesio Frank | President | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553 |
Name | Role | Address |
---|---|---|
Hannon Kevin | Treasurer | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553 |
Name | Role | Address |
---|---|---|
Naujokas Leonard | Director | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553 |
Stern Sharon | Director | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553 |
Tomkins Paul R | Director | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-02 | 50 Charles Lindbergh Blvd., Suite 206, Uniondale, NY 11553 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 50 Charles Lindbergh Blvd., Suite 206, Uniondale, NY 11553 | No data |
AMENDMENT | 2012-11-20 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-16 |
AMENDED ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2012-11-20 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State