Search icon

VOICECOM SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VOICECOM SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1992 (33 years ago)
Date of dissolution: 10 Mar 2000
Entity Number: 1668572
ZIP code: 10011
County: New York
Place of Formation: Washington
Principal Address: 3399 PEACHTREE RD N.E., SUITE 600, ATLANTA, GA, United States, 30326
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BOLAND T JONES Chief Executive Officer 3399 PEACHTREE RD N.E., SUITE 600, ATLANTA, GA, United States, 30326

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-10-26 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-30 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-14 1998-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-10-04 1998-09-30 Address 500 NORTHRIDGE RD, SUITE 800, ATLANTA, GA, 30350, USA (Type of address: Principal Executive Office)
1996-10-04 1998-09-30 Address 777 108TH AVE NE, SUITE 2300, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000310000228 2000-03-10 CERTIFICATE OF TERMINATION 2000-03-10
990927000260 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
981026000023 1998-10-26 CERTIFICATE OF CHANGE 1998-10-26
980930002392 1998-09-30 BIENNIAL STATEMENT 1998-09-01
970414000656 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State