Search icon

ASPECT TELECOMMUNICATIONS CORPORATION

Company Details

Name: ASPECT TELECOMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1987 (38 years ago)
Date of dissolution: 04 Jun 2009
Entity Number: 1197179
ZIP code: 01824
County: New York
Place of Formation: California
Address: 300 APOLLO DRIVE, CHELMSFORD, MA, United States, 01824
Principal Address: 1310 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 APOLLO DRIVE, CHELMSFORD, MA, United States, 01824

Chief Executive Officer

Name Role Address
GARY BARNETT Chief Executive Officer 1310 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131

History

Start date End date Type Value
2001-09-12 2005-10-28 Address 1310 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, 2313, USA (Type of address: Chief Executive Officer)
2001-09-12 2005-10-28 Address 1310 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, 2313, USA (Type of address: Principal Executive Office)
1999-10-12 2009-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2009-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-05-06 2001-09-12 Address 1730 FOX DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090604000773 2009-06-04 SURRENDER OF AUTHORITY 2009-06-04
051028002822 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030919002573 2003-09-19 BIENNIAL STATEMENT 2003-08-01
010912002736 2001-09-12 BIENNIAL STATEMENT 2001-08-01
000125002011 2000-01-25 BIENNIAL STATEMENT 1999-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State