Search icon

COMVERSE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COMVERSE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PARDEEP KOHLI Chief Executive Officer 1700 INTERNATIONAL PARKWAY, SUITE 200, RICHARDSON, TX, United States, 75081

History

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)

Filings

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

Date of last update: 07 Feb 2025

Sources: New York Secretary of State