Search icon

DIALOGIC (US) INC.

Company Details

Name: DIALOGIC (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1989 (36 years ago)
Entity Number: 1327925
ZIP code: 07652
County: New York
Place of Formation: Delaware
Address: 27 Madison Avenue, Suite 040, Paramus, NJ, United States, 07652

Chief Executive Officer

Name Role Address
STEPHEN SADLER Chief Executive Officer 80 TIVERTON COURT #800, MARKHAM, Canada

DOS Process Agent

Name Role Address
DIALOGIC (US) INC. (DE) DOS Process Agent 27 Madison Avenue, Suite 040, Paramus, NJ, United States, 07652

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 80 TIVERTON COURT #800, MARKHAM, CAN (Type of address: Chief Executive Officer)
2023-02-24 2025-02-25 Address 216 ROUTE 17 NORTH, SUITE 301, ROCHELLE PARK, NJ, 07662, USA (Type of address: Service of Process)
2023-02-24 2025-02-25 Address 80 TIVERTON COURT #800, MARKHAM, CAN (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 80 TIVERTON COURT #800, MARKHAM, CAN (Type of address: Chief Executive Officer)
2021-03-02 2023-02-24 Address 80 TIVERTON COURT #800, MARKHAM, CAN (Type of address: Chief Executive Officer)
2021-03-02 2023-02-24 Address 217 ROUTE 17 NORTH, SUITE 301, ROCHELLE PARK, NY, 07662, USA (Type of address: Service of Process)
2020-04-27 2021-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-02-12 2021-03-02 Address 1515 ROUTE 10 EAST, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2008-02-12 2020-04-27 Address C/O GENERAL COUNCIL, 1515 ROUTE 10 EAST, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2006-10-25 2010-10-19 Name DIALOGIC INC.

Filings

Filing Number Date Filed Type Effective Date
250225003069 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230224002838 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210302060837 2021-03-02 BIENNIAL STATEMENT 2021-02-01
200427000462 2020-04-27 CERTIFICATE OF CHANGE 2020-04-27
110318002547 2011-03-18 BIENNIAL STATEMENT 2011-02-01
101019000507 2010-10-19 CERTIFICATE OF AMENDMENT 2010-10-19
090421002511 2009-04-21 BIENNIAL STATEMENT 2009-02-01
080212002253 2008-02-12 BIENNIAL STATEMENT 2007-02-01
061025000458 2006-10-25 CERTIFICATE OF AMENDMENT 2006-10-25
020215000483 2002-02-15 CERTIFICATE OF AMENDMENT 2002-02-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State