2024-10-29
|
2024-10-29
|
Address
|
15211 LAGUNA CANYON ROAD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2023-04-28
|
Address
|
15211 LAGUNA CANYON ROAD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2024-10-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-04-28
|
2024-10-29
|
Address
|
15211 LAGUNA CANYON ROAD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2024-10-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-04-26
|
2023-04-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-09-16
|
2023-04-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-09-16
|
2021-04-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-02-02
|
2014-09-16
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2012-02-02
|
2014-09-16
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-05-06
|
2023-04-28
|
Address
|
15211 LAGUNA CANYON ROAD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
|
2009-04-16
|
2011-05-06
|
Address
|
16245 LAUNA CANYON ROAD, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)
|
2009-04-16
|
2011-05-06
|
Address
|
16245 LAGUNA CANYON ROAD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
|
2008-04-01
|
2024-10-29
|
Name
|
KOFAX, INC.
|
2007-04-03
|
2012-02-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-04-03
|
2008-04-01
|
Name
|
KOFAX IMAGE PRODUCTS, INC.
|
2007-04-03
|
2012-02-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|