Name: | INTERVOICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2014 |
Entity Number: | 2472357 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 17811 WATERVIEW PKWY, DALLAS, TX, United States, 75252 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT LEE | Chief Executive Officer | 201 E 4TH ST, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-29 | 2014-02-03 | Address | 201 E 4TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2010-03-24 | 2012-03-29 | Address | 201 E FOURTH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2008-03-12 | 2010-03-24 | Address | 17811 WATERVIEW PKWY, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2008-03-12 | Address | 17811 WATERVIEW PKWY, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30648 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30647 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140630000225 | 2014-06-30 | CERTIFICATE OF TERMINATION | 2014-06-30 |
140203006053 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120329002723 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100324002365 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080312003460 | 2008-03-12 | BIENNIAL STATEMENT | 2008-02-01 |
040601000454 | 2004-06-01 | CERTIFICATE OF AMENDMENT | 2004-06-01 |
020326002766 | 2002-03-26 | BIENNIAL STATEMENT | 2002-02-01 |
000210000473 | 2000-02-10 | APPLICATION OF AUTHORITY | 2000-02-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State