Name: | VOCOLLECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2017 (8 years ago) |
Entity Number: | 5129820 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2555 SMALLMAN STREET, SUITE 201, PITTSBURGH, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY A. VAN LUVANEE | Chief Executive Officer | ONE FIRELITE PLACE, NORTHFORD, CT, United States, 06472 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | ONE FIRELITE PLACE, NORTHFORD, CT, 06472, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 9315 NW 112TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2021-05-10 | 2023-05-09 | Address | 9315 NW 112TH AVENUE, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2021-05-10 | Address | 703 RODI ROAD, SUITE 300, PITTSBURGH, PA, 15235, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509003678 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210510060360 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190501061209 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502000500 | 2017-05-02 | APPLICATION OF AUTHORITY | 2017-05-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State