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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KETIH R. DOLLIVER | Chief Executive Officer | ONE MICROSOFT WAY, REDMOND, WA, United States, 98052 |
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) |
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