Name: | VOICERIDE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Feb 2024 |
Entity Number: | 3593607 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 575 Madison avenue, suite 1602, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 575 Madison avenue, suite 1602, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-08 | 2024-02-27 | Address | 3535 ROUTE 66, STE 7, NEPTUNE, NJ, 07753, USA (Type of address: Service of Process) |
2007-11-15 | 2011-12-08 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003887 | 2024-02-27 | SURRENDER OF AUTHORITY | 2024-02-27 |
171101006880 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151106006207 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
131126006044 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111208002138 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091216002177 | 2009-12-16 | BIENNIAL STATEMENT | 2009-11-01 |
071115000011 | 2007-11-15 | APPLICATION OF AUTHORITY | 2007-11-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State