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

Chief Executive Officer

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

DOS Process Agent

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

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0711121 Other Contract Actions 2007-12-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-07
Termination Date 2008-02-04
Date Issue Joined 2008-01-14
Section 0001
Status Terminated

Parties

Name COMVERSE, INC.
Role Plaintiff
Name AMERICAN TELECOMMUNICAT,
Role Defendant
0210224 Other Civil Rights 2002-12-26 other
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
0109125 Other Contract Actions 2001-10-15 other
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
0606825 Other Contract Actions 2006-09-07 other
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