Name: | INCONTACT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2003 (22 years ago) |
Entity Number: | 2907292 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 75 WEST TOWNE RIDGE PARKWAY, TOWER 1, SANDY, UT, United States, 84070 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARRY COOPER | Chief Executive Officer | 75 WEST TOWNE RIDGE PARKWAY, TOWER 1, SANDY, UT, United States, 84070 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 75 WEST TOWNE RIDGE PARKWAY, TOWER 1, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 221 RIVER STREET, 10 FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-05-09 | Address | 75 WEST TOWNE RIDGE PARKWAY, TOWER 1, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 75 WEST TOWNE RIDGE PARKWAY, TOWER 1, SANDY, UT, 84070, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509000525 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
231025003493 | 2023-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-24 |
230505003429 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210506061345 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062838 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State