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 |
NAICS
541511 Custom Computer Programming ServicesThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KJAYA MEDICAL, LLC | VOXCELL CLOUD, LLC | 2016-06-16 |
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 |
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