Search icon

NETWORK VOICE AND DATA COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETWORK VOICE AND DATA COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2005 (20 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 3258307
ZIP code: 10075
County: New York
Place of Formation: Delaware
Principal Address: 494 8TH AVE, 16TH FL, NEW YORK, NY, United States, 10001
Address: 124 EAST 79TH ST.,, SUITE 18A, NEW YORK, NY, United States, 10075

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 EAST 79TH ST.,, SUITE 18A, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
GEORGE SCHOENBERG Chief Executive Officer 494 8TH AVE, 16TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133919702
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-18 2023-06-28 Address 124 EAST 79TH ST.,, SUITE 18A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-09-23 2023-06-28 Address 494 8TH AVE, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-09-23 2020-02-18 Address 494 8TH AVE, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-13 2013-09-23 Address 45 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-09-13 2013-09-23 Address 45 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230628004266 2023-06-28 CERTIFICATE OF TERMINATION 2023-06-28
200218000895 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
130923002257 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110916002965 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090831002223 2009-08-31 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State