Search icon

VOYCE GLOBAL

Company Details

Name: VOYCE GLOBAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2019 (6 years ago)
Entity Number: 5528989
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: VOYCE, INC.
Fictitious Name: VOYCE GLOBAL
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 1580 Sawgrass Corporate Pkwy Ste 110, Sunrise, FL, United States, 33323

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW ROYCE BAUER Chief Executive Officer 1301 INTERNATIONAL PKWY STE 510, SUNRISE, FL, United States, 33323

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 1580 SAWGRASS CORPORATE PKWY STE 110, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 1301 INTERNATIONAL PKWY STE 510, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-07-15 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-28 2024-07-15 Address 1580 SAWGRASS CORPORATE PKWY STE 110, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-07-15 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-05 2023-04-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-05 2023-04-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002059 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230428001458 2023-04-28 CERTIFICATE OF CHANGE BY ENTITY 2023-04-28
220725001834 2022-07-25 BIENNIAL STATEMENT 2021-04-01
190405000437 2019-04-05 APPLICATION OF AUTHORITY 2019-04-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State