Name: | LOCALVOX MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2010 (15 years ago) |
Date of dissolution: | 12 Feb 2018 |
Entity Number: | 3940042 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 160 INVERNESS DRIVE WEST, SUITE 250, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES V. CONTINENZA | Chief Executive Officer | 160 INVERNESS DRIVE WEST, SUITE 250, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-20 | 2016-04-04 | Address | 420 LEXINGTON AVENUE, SUITE 2903, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2014-08-20 | 2015-04-17 | Address | 420 LEXINGTON AVENUE, SUITE 2903, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2013-02-15 | 2016-04-04 | Address | 31 MERCER ST, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2014-08-20 | Address | 5 HANOVER SQUARE, 9TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2013-02-15 | 2014-08-20 | Address | 5 HANOVER SQUARE, 9TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-04-22 | 2013-02-15 | Address | C/O LOCALVOX MEDIA, INC., 31 MERCER STREET STE 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54465 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54464 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180212000017 | 2018-02-12 | CERTIFICATE OF TERMINATION | 2018-02-12 |
160404008316 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
150417000683 | 2015-04-17 | CERTIFICATE OF CHANGE | 2015-04-17 |
140820006515 | 2014-08-20 | BIENNIAL STATEMENT | 2014-04-01 |
130215002059 | 2013-02-15 | BIENNIAL STATEMENT | 2012-04-01 |
100422000124 | 2010-04-22 | APPLICATION OF AUTHORITY | 2010-04-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State