Search icon

VOXCELL CLOUD, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VOXCELL CLOUD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2007
Business ALEI: 0904046
Annual report due: 31 Mar 2025
Business address: 3525 Del Mar Heights Rd # 1065, SAN DIEGO, CA, 92130, United States
Mailing address: 263 TRESSER BLVD 9 FL, STAMFORD, CT, United States, 06901
Place of Formation: CALIFORNIA
E-Mail: LINH.LE@VOXCELL.ME

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E1YJC5WR5NN7 2022-06-18 11689 SORRENTO VALLEY RD STE Q, SAN DIEGO, CA, 92121, 1023, USA 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA

Business Information

URL https://lifevoxel.com
Division Name LIFEVOXEL.AI
Division Number LIFEVOXEL.
Congressional District 49
State/Country of Incorporation CT, USA
Activation Date 2021-05-27
Initial Registration Date 2021-02-17
Entity Start Date 2007-06-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 519190, 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KOVEY KOVALAN
Role PRESIDENT
Address 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA
Government Business
Title PRIMARY POC
Name KOVEY KOVALAN
Role PRESIDENT
Address 263 TRESSER BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
Kovey Kovalan Officer 263 Tresser Blvd 9th fl, Stamford, CT, 06901, United States 3525 Del Mar Heights Rd 1065, San Diego, CA, 92130, United States
Linh Le Officer 263 Tresser Blvd 9th fl, Stamford, CT, 06901, United States 3525 Del Mar Heights Rd 1065, San Diego, CA, 92130, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOE SARGENT Agent 1595 Black Rock Turnpike, Fairfield, CT, 06825, United States 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States +1 203-273-6730 jps@sargentlaw.net CONNECTICUT, 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change KJAYA MEDICAL, LLC VOXCELL CLOUD, LLC 2016-06-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353773 2024-03-27 - Annual Report Annual Report -
BF-0011281037 2023-03-29 - Annual Report Annual Report -
BF-0010406462 2022-06-24 - Annual Report Annual Report 2022
BF-0010157874 2021-11-29 2021-11-29 Interim Notice Interim Notice -
0007339996 2021-05-17 2021-05-17 Change of Business Address Business Address Change -
0007245728 2021-03-19 - Annual Report Annual Report 2021
0006862336 2020-03-31 - Annual Report Annual Report 2020
0006497707 2019-03-26 - Annual Report Annual Report 2019
0006377299 2019-02-11 - Annual Report Annual Report 2013
0006377803 2019-02-11 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information