Search icon

VOX FUNDING, LLC

Company Details

Name: VOX FUNDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2020 (5 years ago)
Entity Number: 5821495
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 100 Park Avenue, 26th floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 Park Avenue, 26th floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-04 2024-08-09 Address 100 Park Avenue, 26th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-18 2024-04-04 Address 14 east 44th street, 4th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-08-26 2023-05-18 Address 132 E 43RD STREET, SUITE 311, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002939 2024-07-31 CERTIFICATE OF PUBLICATION 2024-07-31
240404003298 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230518001637 2022-11-09 CERTIFICATE OF CHANGE BY ENTITY 2022-11-09
200826000262 2020-08-26 APPLICATION OF AUTHORITY 2020-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402325 Other Contract Actions 2024-03-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 82000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-28
Termination Date 2024-07-09
Section 1330
Status Terminated

Parties

Name VOX FUNDING, LLC
Role Plaintiff
Name CXOSYNC LLC,
Role Defendant
2404836 Other Contract Actions 2024-07-11 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 2068000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-07-11
Termination Date 2024-08-20
Date Issue Joined 2024-07-12
Section 1332
Sub Section NR
Status Terminated

Parties

Name VOX FUNDING, LLC
Role Plaintiff
Name UNITED FIBER COMM. INC.,
Role Defendant
2403208 Other Contract Actions 2024-04-30 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 347000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-30
Termination Date 1900-01-01
Section 1441
Sub Section DF
Status Pending

Parties

Name VOX FUNDING, LLC
Role Plaintiff
Name DON GREEN ELECTRIC LLC,
Role Defendant
2404127 Other Contract Actions 2024-06-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-07
Termination Date 2024-08-02
Date Issue Joined 2024-07-14
Section 1332
Sub Section NR
Status Terminated

Parties

Name VOX FUNDING, LLC
Role Plaintiff
Name THE BENNETT LAW GROUP L,
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State