Search icon

TTEC SERVICES CORPORATION

Company Details

Name: TTEC SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143546
ZIP code: 10005
County: Niagara
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 congress avenue, suite 1425, AUSTIN, TX, United States, 78701

DOS Process Agent

Name Role Address
TTEC SERVICES CORPORATION DOS Process Agent 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

Chief Executive Officer

Name Role Address
JOHN ABOU Chief Executive Officer 100 CONGRESS AVENUE, SUITE 1425, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 100 CONGRESS AVENUE, SUITE 1425, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 9197 S. PEORIA ST., ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 9197 S PEORIA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 100N, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-12 Address 9197 S PEORIA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 9197 S PEORIA ST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 100N, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 9197 S. PEORIA ST., ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-12 Address 9197 S. PEORIA ST., ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312000247 2025-03-11 AMENDMENT TO BIENNIAL STATEMENT 2025-03-11
241203004332 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201000612 2022-12-01 BIENNIAL STATEMENT 2022-12-01
221109001248 2022-11-08 CERTIFICATE OF AMENDMENT 2022-11-08
201203061797 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-40362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190118060535 2019-01-18 BIENNIAL STATEMENT 2018-12-01
171211000822 2017-12-11 CERTIFICATE OF AMENDMENT 2017-12-11
161206008008 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407401 Other Contract Actions 2024-10-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 345000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-23
Termination Date 1900-01-01
Section 1330
Status Pending

Parties

Name TTEC SERVICES CORPORATION
Role Plaintiff
Name JETSON ELECTRIC BIKES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State