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
Name | Role | Address |
---|---|---|
STEPHEN GLAVIN | Chief Executive Officer | 1224 CENTRAL AVE, UNION CITY, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 MADISON AVENUE, SUITE 1208, NEW YORK, NY, United States, 10016 |
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) |
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