Name: | TOBII DYNAVOX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2003 (22 years ago) |
Entity Number: | 2933489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-244-1778
Phone +1 800-344-1778
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-29 | 2010-04-29 | Address | 2100 WHARTON ST, STE 400, PITTSBURGH, PA, 15203, USA (Type of address: Service of Process) |
2005-03-23 | 2005-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-03-23 | 2010-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-07-22 | 2005-03-23 | Address | 2100 WHARTON STREET STE 400, PITTSBURGH, PA, 15203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717003707 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210708001275 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
200623060628 | 2020-06-23 | BIENNIAL STATEMENT | 2019-07-01 |
190329060084 | 2019-03-29 | BIENNIAL STATEMENT | 2017-07-01 |
SR-37508 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170322006197 | 2017-03-22 | BIENNIAL STATEMENT | 2015-07-01 |
150309000033 | 2015-03-09 | CERTIFICATE OF AMENDMENT | 2015-03-09 |
130808002188 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110714002603 | 2011-07-14 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State