VOIP SUPPLY, LLC

Name: | VOIP SUPPLY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2002 (23 years ago) |
Entity Number: | 2742436 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-03 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-30 | 2022-08-03 | Address | 80 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2008-03-18 | 2017-06-30 | Address | 454 SONWIL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2004-04-02 | 2008-03-18 | Address | 454 SONNIL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2002-03-14 | 2004-04-02 | Address | 5820 MAIN STREET SUITE 605-606, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000106 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220923002098 | 2022-09-23 | BIENNIAL STATEMENT | 2022-03-01 |
220803002670 | 2022-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-02 |
200701060633 | 2020-07-01 | BIENNIAL STATEMENT | 2020-03-01 |
180827006072 | 2018-08-27 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State