Name: | VOX OPTIMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1992 (33 years ago) |
Entity Number: | 1677817 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 115 EAST NINTH STREET #16R, NEW YORK, NY, United States, 10003 |
Principal Address: | 115 EAST 9TH ST, #16-R, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES LURIE | Chief Executive Officer | 115 EAST 9TH ST., #16-R, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 EAST NINTH STREET #16R, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 115 EAST 9TH ST., #16-R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2024-12-20 | Address | 115 EAST 9TH ST., #16-R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2002-10-25 | Address | 115 E 9TH ST / #16R, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-01-24 | 2002-10-25 | Address | 370 LEXINGTON AVE / #310, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2001-01-24 | Address | 115 EAST 9TH STREET #16R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220002827 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
181127006145 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161101006893 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121217006338 | 2012-12-17 | BIENNIAL STATEMENT | 2012-11-01 |
101116002028 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State