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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW ROYCE BAUER | Chief Executive Officer | 1301 INTERNATIONAL PKWY STE 510, SUNRISE, FL, United States, 33323 |
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) |
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