Name: | VOCALL COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1442580 |
ZIP code: | 07068 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SHEPARD A FEDERGREEN ESQ, 7 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068 |
Principal Address: | 284 SHEFFIELD STREET, MOUNTAINSIDE, NJ, United States, 07092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY FRANK | Chief Executive Officer | 284 SHEFFIELD STREET, MOUNTAINSIDE, NJ, United States, 07092 |
Name | Role | Address |
---|---|---|
FRIEDMAN & SIEGELBAUM, L.L.P. | DOS Process Agent | ATTN: SHEPARD A FEDERGREEN ESQ, 7 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-13 | 1999-01-06 | Address | 70 E. 55TH ST., HERON TOWER-CONCOURSE LEVEL, NEW YORK, NY, 10022, 3222, USA (Type of address: Service of Process) |
1996-06-26 | 1998-05-13 | Address | 150 MORRIS AVE, SUITE 202, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 1998-05-13 | Address | 150 MORRIS AVE, SUITE 202, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office) |
1993-07-16 | 1996-06-26 | Address | 70 EAST 55TH STREET, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 1996-06-26 | Address | 70 EAST 55TH STREET, NEW YORK, NY, 10022, 3222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746506 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
000420002385 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
990106000707 | 1999-01-06 | CERTIFICATE OF AMENDMENT | 1999-01-06 |
980513002527 | 1998-05-13 | BIENNIAL STATEMENT | 1998-04-01 |
960626002085 | 1996-06-26 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State