Search icon

VERINT AMERICAS INC.

Company Details

Name: VERINT AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2012 (13 years ago)
Entity Number: 4261792
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 175 BROAD HOLLOW RD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELAN MORIAH Chief Executive Officer 175 BROAD HOLLOW RD, SUITE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 175 BROAD HOLLOW RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-07 2024-06-17 Address 175 BROAD HOLLOW RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-06-16 2018-06-07 Address 175 BROAD HOLLOW ROAD, SUITE 1, MELLVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-06-16 2018-06-07 Address 175 BROAD HOLLOW ROAD, SUITE 1, MELLVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2012-06-21 2020-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617001376 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220614001866 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200629060084 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180607006758 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160616006026 2016-06-16 BIENNIAL STATEMENT 2016-06-01
120621000459 2012-06-21 APPLICATION OF AUTHORITY 2012-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205392 Other Contract Actions 2012-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 198000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-12
Termination Date 2012-10-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name VERINT AMERICAS INC.
Role Plaintiff
Name CHRISTENSEN,
Role Defendant
2307979 Other Contract Actions 2023-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-08
Termination Date 2023-11-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name VERINT AMERICAS INC.
Role Plaintiff
Name LOCKHEED MARTIN CORPORATION
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State