JUST VOICES, INC.

Name: | JUST VOICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1994 (31 years ago) |
Entity Number: | 1877190 |
ZIP code: | 11968 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Chivas Court, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN E KELLY | DOS Process Agent | 10 Chivas Court, Southampton, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
MAUREEN E KELLY | Chief Executive Officer | 10 CHIVAS COURT, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 110 W 40TH ST, RM 203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 10 CHIVAS COURT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2024-12-03 | Address | 110 W 40TH ST, RM 203, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-01-09 | 2024-12-03 | Address | 110 W 40TH ST, RM 203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2013-01-09 | Address | 80 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003290 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
130109002524 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101231002271 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
081201002743 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061207003196 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State