Name: | VONAGE BUSINESS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4925060 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 101 Crawfords Corner Road, Suite 2416, BLDG 2, Holmdel, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN ANDREW LASHER | Chief Executive Officer | 101 CRAWFORDS CORNER ROAD, SUITE 2416, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 23 MAIN STREET, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 101 CRAWFORDS CORNER ROAD, SUITE 2416, BLDG 2, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 101 CRAWFORDS CORNER ROAD, SUITE 2416, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2020-04-16 | 2024-04-25 | Address | 23 MAIN STREET, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2020-04-16 | Address | 23 MAIN STREET, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2019-07-24 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003310 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220826001277 | 2022-08-26 | BIENNIAL STATEMENT | 2022-04-01 |
200416060327 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
191001061103 | 2019-10-01 | BIENNIAL STATEMENT | 2018-04-01 |
190724000627 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
SR-74960 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160405000645 | 2016-04-05 | APPLICATION OF AUTHORITY | 2016-04-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State