Name: | VOXPOP COMMUNITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2016 (9 years ago) |
Date of dissolution: | 30 Oct 2023 |
Entity Number: | 4886144 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10901 STONELAKE BLVD., AUSTIN, TX, United States, 78759 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KEITH NEALON | Chief Executive Officer | 10901 STONELAKE BLVD., AUSTIN, TX, United States, 78759 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 435 HUDSON STREET, SUITE 400, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 10901 STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-25 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-21 | 2021-02-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-21 | 2021-02-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-08 | 2023-10-30 | Address | 435 HUDSON STREET, SUITE 400, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2019-07-25 | 2020-01-08 | Address | 435 HUDSON STREET, SUITE 400, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2020-01-21 | Address | 435 HUDSON STREET, SUITE 400, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2016-01-27 | 2017-11-01 | Address | 285 WEST BROADWAY, SUITE 500, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030019109 | 2023-10-27 | CERTIFICATE OF TERMINATION | 2023-10-27 |
220107002630 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
210225000047 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200121000703 | 2020-01-21 | CERTIFICATE OF CHANGE | 2020-01-21 |
200108060522 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
190725060108 | 2019-07-25 | BIENNIAL STATEMENT | 2018-01-01 |
171101000197 | 2017-11-01 | CERTIFICATE OF CHANGE | 2017-11-01 |
160127000210 | 2016-01-27 | APPLICATION OF AUTHORITY | 2016-01-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State