CAUSEVOX, INC.

Name: | CAUSEVOX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2010 (15 years ago) |
Entity Number: | 3996773 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | Delaware |
Address: | 42 WEST ST, STE 1-34, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ROBERT WU | DOS Process Agent | 42 WEST ST, STE 1-34, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ROBERT WU | Chief Executive Officer | 42 WEST ST, STE 1-34, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-02 | 2020-09-02 | Address | 61 GREENPOINT AVENUE, #604, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2020-09-02 | Address | 61 GREENPOINT AVENUE, #604, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2014-09-24 | 2016-09-02 | Address | 608 W 138TH ST #3, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2014-09-24 | 2016-09-02 | Address | 608 W. 138TH ST. #3, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2010-09-17 | 2016-09-02 | Address | 608 W. 138TH ST. #3, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060141 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904006862 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006482 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140924006396 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
100917000214 | 2010-09-17 | APPLICATION OF AUTHORITY | 2010-09-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State