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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 PARK AVENUE S, #36910, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NICHOLAS LUCENKO JR | Chief Executive Officer | 228 PARK AVENUE S, #36910, NEW YORK, NY, United States, 10003 |
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) |
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