LIVEVOX HOLDINGS, INC.

Name: | LIVEVOX HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2018 (7 years ago) |
Entity Number: | 5438261 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 221 River Street, 10 Floor, Hoboken, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARRY COOPER | Chief Executive Officer | 221 RIVER STREET, 10 FLOOR, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 221 RIVER STREET, 10 FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 11100 SANTA MONICA BLVD., SUITE 2000, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-05-08 | 2024-11-08 | Address | 11100 SANTA MONICA BLVD., SUITE 2000, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001875 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
240508003432 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
221007002851 | 2022-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-07 |
210707000255 | 2021-06-29 | CERTIFICATE OF AMENDMENT | 2021-06-29 |
201112060802 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State