Search icon

VOXRUBY, INC.

Company Details

Name: VOXRUBY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3682066
ZIP code: 90064
County: New York
Place of Formation: New York
Address: 11400 W. OLYMPIC BLVD, SUITE 350, LOS ANGELES, CA, United States, 90064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITRIN COOPERMAN ADVISORS DOS Process Agent 11400 W. OLYMPIC BLVD, SUITE 350, LOS ANGELES, CA, United States, 90064

Chief Executive Officer

Name Role Address
KRISTEN SCHAAL Chief Executive Officer 11400 W. OLYMPIC BLVD, SUITE 350, LOS ANGELES, CA, United States, 90064

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 11400 W. OLYMPIC BLVD, SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 9171 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 9171 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-06-03 Address 11400 W. OLYMPIC BLVD, SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-06-03 Address 11400 W. OLYMPIC BLVD, SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process)
2023-05-16 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2023-05-16 Address 9171 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)
2016-06-01 2023-05-16 Address 9171 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2010-07-06 2016-06-01 Address 2000 AVE OF THE STARS, 3RD FL NORTH TOWER, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2010-07-06 2016-06-01 Address 2000 AVE OF THE STARS, 3RD FL NORTH TOWER, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603002835 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230516003718 2023-05-16 BIENNIAL STATEMENT 2022-06-01
210706002184 2021-07-06 BIENNIAL STATEMENT 2021-07-06
160601007068 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150601007188 2015-06-01 BIENNIAL STATEMENT 2014-06-01
120717002685 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100706002115 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080609000378 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State