Search icon

DIGITALIPVOICE, INC

Company Details

Name: DIGITALIPVOICE, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2009 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3771620
ZIP code: 10001
County: New York
Place of Formation: Nevada
Address: 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 8130 JOHN W CARPENTER FREEWAY, DALLAS, TX, United States, 75247

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
RICKY KEELE Chief Executive Officer 8130 JOHN W CARPENTER FREEWAY, DALLAS, TX, United States, 75247

History

Start date End date Type Value
2010-06-25 2011-05-20 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-05 2010-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-05 2010-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2090558 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
110520002025 2011-05-20 BIENNIAL STATEMENT 2011-02-01
100625000566 2010-06-25 CERTIFICATE OF CHANGE 2010-06-25
090205000677 2009-02-05 APPLICATION OF AUTHORITY 2009-02-05

Date of last update: 17 Jan 2025

Sources: New York Secretary of State