VODA NETWORKS, INC.
Headquarter
Name: | VODA NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2005 (20 years ago) |
Entity Number: | 3161553 |
ZIP code: | 30518 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Voda Voice and Data is a wholesale reseller of telecommunications services such as hosted VoIP and other voice services including elevator, alarm and POS lines, data circuits, internet service, email hosting, SIP trunks and SMS/MMS. |
Address: | 4330 SOUTH LEE ST BLDG 800B, BUILDING 800B, BUFORD, GA, United States, 30518 |
Principal Address: | 319 East Main St, Suite 5, Smithtown, NY, United States, 11787 |
Contact Details
Website http://www.vodavoicedata.com
Phone +1 516-740-6600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RTC ASSOCIATES, LLC | DOS Process Agent | 4330 SOUTH LEE ST BLDG 800B, BUILDING 800B, BUFORD, GA, United States, 30518 |
Name | Role | Address |
---|---|---|
CHRISTINE RIZZUTO | Chief Executive Officer | 319 EAST MAIN ST, SUITE 5, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. ONE COMMERCE PLAZA | Agent | 99 WASHINGTON AVENUE, SUITE 80, 5A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | P.O BOX 1045, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 319 EAST MAIN ST, SUITE 5, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-05 | Address | 319 EAST MAIN ST, SUITE 5, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | P.O BOX 1045, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 319 EAST MAIN ST, SUITE 5, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000228 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230224001130 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
210216060835 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190219060384 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
170809000228 | 2017-08-09 | CERTIFICATE OF CHANGE | 2017-08-09 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State