Search icon

LOCALVOX MEDIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES V. CONTINENZA Chief Executive Officer 160 INVERNESS DRIVE WEST, SUITE 250, ENGLEWOOD, CO, United States, 80112

History

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)

Filings

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