Search icon

AUDIOCODES CALIFORNIA, INC.

Company Details

Name: AUDIOCODES CALIFORNIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (23 years ago)
Entity Number: 2699217
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 10445 PACIFIC CENTER CT, SAN DIEGO, CA, United States, 92121
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 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
WILLIAM D INGRAM Chief Executive Officer 10445 PACIFIC CENTER CT, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
2003-11-19 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process)
2001-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-11-15 2003-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070507000050 2007-05-07 CERTIFICATE OF AMENDMENT 2007-05-07
051228002295 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031119002392 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011115000049 2001-11-15 APPLICATION OF AUTHORITY 2001-11-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State