VOXCO CORPORATION

Name: | VOXCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2005 (20 years ago) |
Entity Number: | 3168861 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 304 PARK AVE SOUTH, 11TH FL, NEW YORK, NY, United States, 10010 |
Address: | 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RAYMOND CYR | Chief Executive Officer | 304 PARK AVE SOUTH, 11TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RAYMOND CYR | DOS Process Agent | 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DANIEL COATES | Agent | 124 EAST BROADWAY, TOP FLOOR, NEW YORK, NY, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-21 | 2007-04-27 | Address | 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-02-25 | 2005-07-21 | Address | 124 EAST BROADWAY, TOP FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306002519 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
090217002364 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070427002763 | 2007-04-27 | BIENNIAL STATEMENT | 2007-02-01 |
050721000625 | 2005-07-21 | CERTIFICATE OF CHANGE | 2005-07-21 |
050225000006 | 2005-02-25 | APPLICATION OF AUTHORITY | 2005-02-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State