Name: | NICE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1994 (31 years ago) |
Entity Number: | 1836909 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 221 River Street, Hoboken, NJ, United States, 07030 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 551-256-5000
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
YARON HERTZ | Chief Executive Officer | 221 RIVER STREET, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 461 FROM RD, 3RD FL, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 221 RIVER STREET, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-01 | 2024-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-05-01 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729000065 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220713000959 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200713060657 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
200501000258 | 2020-05-01 | CERTIFICATE OF CHANGE | 2020-05-01 |
SR-21897 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State