Search icon

NCR VOYIX CORPORATION

Company Details

Name: NCR VOYIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1926 (99 years ago)
Entity Number: 5906
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 864 SPRING STREET NW, ATLANTA, GA, United States, 30308
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 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
DAVID WILKINSON Chief Executive Officer 864 SPRING STREET NW, ATLANTA, GA, United States, 30308

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 864 SPRING STREET NW, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-15 2024-05-15 Address 864 SPRING STREET NW, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-08-07 Address 864 SPRING STREET NW, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001913 2024-08-07 BIENNIAL STATEMENT 2024-08-07
240515003935 2024-05-15 CERTIFICATE OF AMENDMENT 2024-05-15
220505002475 2022-05-05 BIENNIAL STATEMENT 2022-04-01
200420060503 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180418006122 2018-04-18 BIENNIAL STATEMENT 2018-04-01

Court Cases

Court Case Summary

Filing Date:
2024-06-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NCR VOYIX CORPORATION
Party Role:
Plaintiff
Party Name:
EMBARCADERO TECHNOLOGIES EUROP
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State