Search icon

VOX SOLUTIONS INC.

Company Details

Name: VOX SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1994 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1871771
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVENUE, SUITE 1208, NEW YORK, NY, United States, 10016
Principal Address: 271 MADISON AVE, SUITE 1208, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN GLAVIN Chief Executive Officer 1224 CENTRAL AVE, UNION CITY, NJ, United States, 07087

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 MADISON AVENUE, SUITE 1208, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-11-30 1997-05-09 Address ATTN: JOSEPH P. SULLIVAN, ESQ, 2095 BROADWAY, SUITE 304, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859279 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
970613002304 1997-06-13 BIENNIAL STATEMENT 1996-11-01
970509000171 1997-05-09 CERTIFICATE OF AMENDMENT 1997-05-09
941130000356 1994-11-30 CERTIFICATE OF INCORPORATION 1994-11-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State