Name: | VOICEPORT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2004 (21 years ago) |
Entity Number: | 3068747 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 500 LEE RD., STE 200, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
VOICEPORT LLC | DOS Process Agent | 500 LEE RD., STE 200, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2008-06-24 | Address | 1151 PITTSFORD VICTOR RD, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2004-07-01 | 2006-05-25 | Address | 1169 PITTSFORD VICTOR RD., SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2004-06-21 | 2004-07-01 | Address | 1169 PITTSFORD - VICTOR RD, SUITE 130, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210817002325 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
180625006247 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160606006126 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140612006048 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120606006133 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State