Search icon

VONAGE AMERICA INC.

Company Details

Name: VONAGE AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2006 (19 years ago)
Date of dissolution: 24 Feb 2020
Entity Number: 3399402
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 23 MAIN STREET, HOLMDEL, NJ, United States, 07733
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID PEARSON Chief Executive Officer 23 MAIN STREET, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2019-01-28 2019-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-08 2019-10-03 Address 23 MAIN STREET, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-08-08 Address 23 MAIN STREET, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2010-07-22 2014-08-01 Address 23 MAIN STREET, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200224000987 2020-02-24 CERTIFICATE OF TERMINATION 2020-02-24
191003060932 2019-10-03 BIENNIAL STATEMENT 2018-08-01
190724000641 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
SR-44514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2005-10-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
VONAGE AMERICA INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State