2025-04-06
|
2025-04-06
|
Address
|
SUITE 100 80 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2025-04-06
|
2025-04-06
|
Address
|
10530 LINDEN LAKE PLAZA, SUITE 105, MANASSAS, VA, 20109, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2025-04-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-04-27
|
2025-04-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-04-27
|
2025-04-06
|
Address
|
SUITE 100 80 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2023-04-27
|
Address
|
10530 LINDEN LAKE PLAZA, SUITE 105, MANASSAS, VA, 20109, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2025-04-06
|
Address
|
10530 LINDEN LAKE PLAZA, SUITE 105, MANASSAS, VA, 20109, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2023-04-27
|
Address
|
SUITE 100 80 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2021-08-07
|
2023-04-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-08-07
|
2023-04-27
|
Address
|
10530 LINDEN LAKE PLAZA, SUITE 105, MANASSAS, VA, 20109, USA (Type of address: Chief Executive Officer)
|
2021-08-07
|
2023-04-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-04-30
|
2021-08-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-04-17
|
2021-08-07
|
Address
|
10530 LINDEN LAKE PLAZA, SUITE 105, MANASSAS, VA, 20109, USA (Type of address: Chief Executive Officer)
|
2017-04-20
|
2019-04-17
|
Address
|
175 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2017-04-20
|
2019-04-17
|
Address
|
175 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2009-03-30
|
2017-04-20
|
Address
|
330 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2009-03-30
|
2017-04-20
|
Address
|
330 SOUTH SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2008-07-24
|
2021-08-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2008-07-24
|
2021-04-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-10-30
|
2009-03-30
|
Address
|
14900 CONFERENCE CENTER DRIVE, SUITE 100, CHANTILLY, VA, 20150, USA (Type of address: Principal Executive Office)
|
2007-10-30
|
2008-07-24
|
Address
|
ATTN: PETER FANTE, 330 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2007-10-30
|
2009-03-30
|
Address
|
14900 CONFERENCE CENTER DRIVE, STE 100, CHANTILLY, VA, 20150, USA (Type of address: Chief Executive Officer)
|
2003-06-03
|
2007-10-30
|
Address
|
ATTN: PETER FANTE, 330 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2003-06-03
|
2008-07-24
|
Address
|
330 SOUTH SERVICE ROAD, `, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
|
2002-03-14
|
2003-06-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2002-03-14
|
2003-06-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-03-11
|
2021-08-07
|
Name
|
VERINT TECHNOLOGY INC.
|
2001-05-17
|
2007-10-30
|
Address
|
234 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2001-05-17
|
2002-03-14
|
Address
|
234 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11747, USA (Type of address: Service of Process)
|
2001-05-17
|
2007-10-30
|
Address
|
234 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11747, USA (Type of address: Principal Executive Office)
|
1999-04-14
|
2002-03-11
|
Name
|
COMVERSE INFOSYS TECHNOLOGY, INC.
|
1999-04-14
|
2001-05-17
|
Address
|
170 CROSSWAYS PARK DRIVE, WOODBURY, NY, 00000, USA (Type of address: Service of Process)
|