VOCE BRANDS INC
| Name: | VOCE BRANDS INC |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 14 Aug 2012 (13 years ago) |
| Date of dissolution: | 15 Jun 2015 |
| Entity Number: | 4283590 |
| ZIP code: | 07030 |
| County: | New York |
| Place of Formation: | Delaware |
| Address: | 717 BLOOMFIELD ST, HOBOKEN, NJ, United States, 07030 |
| Principal Address: | 65 4TH PLACE #3, BROOKLYN, NY, United States, 11231 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 717 BLOOMFIELD ST, HOBOKEN, NJ, United States, 07030 |
| Name | Role | Address |
|---|---|---|
| RAPHAEL DESOUZA | Chief Executive Officer | 65 4TH PLACE #3, BROOKLYN, NY, United States, 11231 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2013-10-11 | 2015-06-15 | Address | 65 4TH PLACE #3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
| 2013-01-11 | 2013-10-11 | Address | 777 SIXTH AVENUE, APT 11E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
| 2012-08-14 | 2013-01-11 | Address | 225 W 23RD ST APT 5C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 150615000577 | 2015-06-15 | SURRENDER OF AUTHORITY | 2015-06-15 |
| 140814006555 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
| 131011000601 | 2013-10-11 | CERTIFICATE OF CHANGE | 2013-10-11 |
| 130111000168 | 2013-01-11 | CERTIFICATE OF CHANGE | 2013-01-11 |
| 120814000855 | 2012-08-14 | APPLICATION OF AUTHORITY | 2012-08-14 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State