Search icon

NUANCE COMMUNICATIONS, INC.

Company Details

Name: NUANCE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371704
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE MICROSOFT WAY, REDMOND, WA, United States, 98052

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KETIH R. DOLLIVER Chief Executive Officer ONE MICROSOFT WAY, REDMOND, WA, United States, 98052

History

Start date End date Type Value
2023-03-26 2023-03-26 Address ONE MICROSOFT WAY, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2022-04-08 2023-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-08 2023-03-26 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-08 2014-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230326000279 2023-03-26 BIENNIAL STATEMENT 2023-03-01
220426002155 2022-04-26 BIENNIAL STATEMENT 2021-03-01
220408000163 2022-04-07 CERTIFICATE OF CHANGE BY ENTITY 2022-04-07
SR-63027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63026 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140502000030 2014-05-02 CERTIFICATE OF CHANGE 2014-05-02
130308001089 2013-03-08 APPLICATION OF AUTHORITY 2013-03-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State