Search icon

VOX NEW YORK, LLC

Company Details

Name: VOX NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2000 (25 years ago)
Entity Number: 2531895
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-07-23 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-17 2002-07-23 Address 1000 ELM STREET, P.O. BOX 3701, MANCHESTER, NH, 03105, 3701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31631 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
080910002122 2008-09-10 BIENNIAL STATEMENT 2008-07-01
070815002443 2007-08-15 BIENNIAL STATEMENT 2006-07-01
040709002531 2004-07-09 BIENNIAL STATEMENT 2004-07-01
020723002162 2002-07-23 BIENNIAL STATEMENT 2002-07-01
001027000138 2000-10-27 AFFIDAVIT OF PUBLICATION 2000-10-27
001027000135 2000-10-27 AFFIDAVIT OF PUBLICATION 2000-10-27
000717000219 2000-07-17 APPLICATION OF AUTHORITY 2000-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600734 Other Contract Actions 2006-06-13 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 525000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-13
Termination Date 2007-03-06
Date Issue Joined 2006-06-20
Section 1441
Sub Section DS
Status Terminated

Parties

Name PAMAL BROADCASTING, LTD.
Role Plaintiff
Name VOX NEW YORK, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State