Search icon

VOCALL COMMUNICATIONS CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
GARY FRANK Chief Executive Officer 284 SHEFFIELD STREET, MOUNTAINSIDE, NJ, United States, 07092

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
645432
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
62007F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-909-104
State:
Alabama
Type:
Headquarter of
Company Number:
cbfdb3fd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0432419
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F97000001386
State:
FLORIDA
Type:
Headquarter of
Company Number:
000094358
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0561072
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
365119
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59432079
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
74208163
Mark:
VOCALL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1991-09-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
VOCALL

Goods And Services

For:
telecommunication services; namely, information technology, electronic publishers, service bureau services, and interactive voice response services
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State