Search icon

VOICEVERGE, INC.

Company Details

Name: VOICEVERGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2002 (23 years ago)
Entity Number: 2726511
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 PARK AVENUE S, #36910, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 PARK AVENUE S, #36910, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NICHOLAS LUCENKO JR Chief Executive Officer 228 PARK AVENUE S, #36910, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 228 PARK AVENUE S, #36910, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-03-19 2024-11-01 Address 228 PARK AVENUE S, #36910, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-03-19 2024-11-01 Address 228 PARK AVENUE S, #36910, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-02-29 2010-03-19 Address 52-19 70TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2006-03-09 2008-02-29 Address C/O BFI, INC., 108 WEST 13TH ST, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
2006-03-09 2010-03-19 Address PO BOX 3214, NEW YORK, NY, 10185, 3214, USA (Type of address: Chief Executive Officer)
2005-12-15 2010-03-19 Address PO BOX 3214, NEW YORK, NY, 10185, 3214, USA (Type of address: Service of Process)
2004-02-18 2006-03-09 Address 52-19 70TH ST, MASPETH, NY, 11378, 1339, USA (Type of address: Chief Executive Officer)
2004-02-18 2006-03-09 Address 52-19 70TH ST, MASPETH, NY, 11378, 1339, USA (Type of address: Principal Executive Office)
2002-02-01 2005-12-15 Address 52-19 70TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033917 2024-11-01 BIENNIAL STATEMENT 2024-11-01
140422002374 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120409002209 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100319002410 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080229002266 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060309002559 2006-03-09 BIENNIAL STATEMENT 2006-02-01
051215000291 2005-12-15 CERTIFICATE OF CHANGE 2005-12-15
040218002625 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020201000690 2002-02-01 APPLICATION OF AUTHORITY 2002-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State