Name: | VOXNEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2018 (7 years ago) |
Entity Number: | 5305789 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 20880 Stone Oak Pkwy, San Antonio, TX, United States, 78258 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD J. BRESSLER | Chief Executive Officer | 20880 STONE OAK PKWY, SAN ANTONIO, TX, United States, 78258 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 20880 STONE OAK PKWY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-04-06 | 2023-07-03 | Address | 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-20 | 2022-04-06 | Address | 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2022-04-06 | Address | 195 MONTAGUE STREET, 14TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-11-15 | 2020-10-20 | Address | 195 MONTAGUE STREET, 14TH FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-03-16 | 2018-11-15 | Address | 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001445 | 2023-07-03 | BIENNIAL STATEMENT | 2022-03-01 |
220406000482 | 2021-07-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-09 |
201020060550 | 2020-10-20 | BIENNIAL STATEMENT | 2020-03-01 |
181115000997 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
180316000491 | 2018-03-16 | APPLICATION OF AUTHORITY | 2018-03-16 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State