Search icon

NUANCE COMMUNICATIONS, INC.

Company Details

Name: NUANCE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2496776
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 1005 HAMILTON CT, MENLO PARK, CA, United States, 94025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RONALD CROEN Chief Executive Officer 1005 HAMILTON CT, MENLO PARK, CA, United States, 94025

Agent

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

History

Start date End date Type Value
2000-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1894153 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
020508002048 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000410000458 2000-04-10 APPLICATION OF AUTHORITY 2000-04-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State