Name: | AMERICAN VOICE MAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1993 (32 years ago) |
Date of dissolution: | 12 Apr 2013 |
Entity Number: | 1717821 |
ZIP code: | 90064 |
County: | New York |
Place of Formation: | California |
Address: | 2310 S. SEPULVEDA BLVD, LOS ANGELES, CA, United States, 90064 |
Principal Address: | 2310 S SEPULVEDA BLVD, LOS ANGELES, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
MARK B GORDON | Chief Executive Officer | 2310 S SEPULVEDA BLVD, LOS ANGELES, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2310 S. SEPULVEDA BLVD, LOS ANGELES, CA, United States, 90064 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2013-04-12 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-03-11 | 2013-04-12 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
1999-04-22 | 2005-06-01 | Address | 2310 S SEPULVEDA BLVD, LOS ANGELES, CA, 90064, 1911, USA (Type of address: Chief Executive Officer) |
1997-06-20 | 2005-06-01 | Address | 2310 S SEPULVEDA BLVD, LOS ANGELES, CA, 90064, 1911, USA (Type of address: Principal Executive Office) |
1997-06-20 | 1999-04-22 | Address | 2310 S SEPULVEDA BLVD, LOS ANGELES, CA, 90064, 1911, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412000069 | 2013-04-12 | SURRENDER OF AUTHORITY | 2013-04-12 |
110505002725 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090326002784 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
080311000608 | 2008-03-11 | CERTIFICATE OF CHANGE | 2008-03-11 |
070413002923 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State