Name: | COMVERSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1998 (27 years ago) |
Entity Number: | 2250659 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1700 International Parkway, Suite 200, Richardson, TX, United States, 75081 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PARDEEP KOHLI | Chief Executive Officer | 1700 INTERNATIONAL PARKWAY, SUITE 200, RICHARDSON, TX, United States, 75081 |
Name | Role | Address |
---|---|---|
COMVERSE, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 55 WALKERS BROOK DRIVE, 4TH FLOOR, READING, MA, 01867, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 1700 INTERNATIONAL PARKWAY, SUITE 200, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer) |
2020-04-21 | 2024-06-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-21 | 2024-06-14 | Address | 55 WALKERS BROOK DRIVE, 4TH FLOOR, READING, MA, 01867, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-17 | 2013-04-17 | Address | 170 CROSSWAYS PARK DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-04-17 | 2013-04-17 | Address | 170 CROSSWAYS PARK DR., WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614001843 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
220420003277 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200421060428 | 2020-04-21 | BIENNIAL STATEMENT | 2018-04-01 |
SR-27121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130417000149 | 2013-04-17 | CERTIFICATE OF CHANGE | 2013-04-17 |
060907000194 | 2006-09-07 | CERTIFICATE OF AMENDMENT | 2006-09-07 |
980417000603 | 1998-04-17 | APPLICATION OF AUTHORITY | 1998-04-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0711121 | Other Contract Actions | 2007-12-07 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMVERSE, INC. |
Role | Plaintiff |
Name | AMERICAN TELECOMMUNICAT, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-12-26 |
Termination Date | 2003-08-20 |
Date Issue Joined | 2003-02-19 |
Pretrial Conference Date | 2003-05-09 |
Section | 1332 |
Status | Terminated |
Parties
Name | SADIK-YESHURUN |
Role | Plaintiff |
Name | COMVERSE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-10-15 |
Termination Date | 2002-04-17 |
Date Issue Joined | 2001-11-26 |
Section | 1332 |
Status | Terminated |
Parties
Name | COMVERSE, INC. |
Role | Plaintiff |
Name | CRITICAL PATH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-09-07 |
Termination Date | 2008-03-24 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | COMVERSE, INC. |
Role | Plaintiff |
Name | AMERICAN TELECOMMUNICATION, IN |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State