Search icon

VOCE COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VOCE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4040011
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 298 S. SUNNYVALE AVENUE, STE. 101, SUNNYVALE, CA, United States, 94086

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
DAVID BENTLEY Chief Executive Officer 298 S. SUNNYVALE AVENUE, STE. 101, SUNNYVALE, CA, United States, 94086

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 298 S. SUNNYVALE AVENUE, STE. 101, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-06 Address 298 S. SUNNYVALE AVENUE, STE. 101, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2017-01-03 2021-01-04 Address 298 S. SUNNYVALE AVENUE, STE. 101, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2013-01-07 2017-01-03 Address 298 S. SUNNYVALE AVENUE, STE. 101, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2011-04-28 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250106002241 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230118003961 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210104060837 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061963 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007064 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State