Search icon

VOXPOP COMMUNITIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KEITH NEALON Chief Executive Officer 10901 STONELAKE BLVD., AUSTIN, TX, United States, 78759

History

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)

Filings

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