Name: | VOICE+CODE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2010 (14 years ago) |
Entity Number: | 4024531 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WALL STREET,, FLOOR 23, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 WALL STREET,, FLOOR 23, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-25 | 2018-06-26 | Address | 99 MADISON AVENUE, SUITE 5011, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-12-15 | 2016-11-25 | Address | 99 MADISON AVENUE, SUITE 5011, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-11-30 | 2014-12-15 | Address | PO BOX 1223, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201217060031 | 2020-12-17 | BIENNIAL STATEMENT | 2020-11-01 |
190123002058 | 2019-01-23 | BIENNIAL STATEMENT | 2018-11-01 |
180626000075 | 2018-06-26 | CERTIFICATE OF AMENDMENT | 2018-06-26 |
161125002014 | 2016-11-25 | BIENNIAL STATEMENT | 2016-11-01 |
141215006191 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
130201002387 | 2013-02-01 | BIENNIAL STATEMENT | 2012-11-01 |
110408001013 | 2011-04-08 | CERTIFICATE OF PUBLICATION | 2011-04-08 |
101130000272 | 2010-11-30 | ARTICLES OF ORGANIZATION | 2010-11-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State