Name: | VOICE DIARY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2002 (23 years ago) |
Entity Number: | 2743937 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 ROBBINS LN, STE A, JERICHO, NY, United States, 11753 |
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 |
---|---|---|
ARIE HINKIS | Chief Executive Officer | 200 ROBBINS LN, STE A, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-18 | 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-34954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34955 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060427003177 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
041022002579 | 2004-10-22 | BIENNIAL STATEMENT | 2004-03-01 |
020318000878 | 2002-03-18 | APPLICATION OF AUTHORITY | 2002-03-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State