Search icon

VOIPX INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VOIPX INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2009 (16 years ago)
Entity Number: 3814671
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3 SEABRO AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ERIC GOODSTEIN Chief Executive Officer 3 SEABRO AVE, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
20191087837
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_72050843
State:
ILLINOIS

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 3 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Address 3 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250527001896 2025-05-27 BIENNIAL STATEMENT 2025-05-27
240905002997 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221216002726 2022-12-15 CERTIFICATE OF CHANGE BY ENTITY 2022-12-15
210803003681 2021-08-03 BIENNIAL STATEMENT 2021-08-03
201211060402 2020-12-11 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State