EVERY VOICE, INC.

Name: | EVERY VOICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BENEFIT CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2022 (3 years ago) |
Entity Number: | 6669987 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1161 BEDFORD AVE #1050, Brooklyn, NY, United States, 11216 |
Principal Address: | 1167 Bedford Ave, Apt 2R, Brooklyn, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVERY VOICE, INC. | DOS Process Agent | 1161 BEDFORD AVE #1050, Brooklyn, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
JACKSON WIREKOH | Chief Executive Officer | 1161 BEDFORD AVE #1050, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1161 BEDFORD AVE #1050, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-06-02 | Address | 1161 BEDFORD AVE #1050, Brooklyn, NY, 11216, USA (Type of address: Service of Process) |
2025-05-09 | 2025-06-02 | Address | 1161 BEDFORD AVE #1050, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-06-02 | Shares | Share type: PAR VALUE, Number of shares: 12500000, Par value: 0.0001 |
2024-06-07 | 2025-05-09 | Address | 1161 BEDFORD AVE #1050, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004016 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
250509002742 | 2025-05-08 | ANNUAL REPORT | 2025-05-08 |
240607004004 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
231016002105 | 2023-06-30 | RESTATED CERTIFICATE | 2023-06-30 |
221216002159 | 2022-06-02 | CERTIFICATE OF INCORPORATION | 2022-06-02 |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State