Name: | ASPECT SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1982 (42 years ago) |
Entity Number: | 804994 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5 TECHNOLOGY PARK DRIVE, WESTFORD, MA, United States, 01886 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORTION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|
JEFFREY COTTEN | Chief Executive Officer | 5 TECHNOLOGY PARK DRIVE, WESTFORD, MA, United States, 01886 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-06 | 2020-11-05 | Address | 2325 EAST CAMELBACK ROAD, SUITE 700, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer) |
2012-11-13 | 2018-11-06 | Address | 300 APOLLO DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2018-11-06 | Address | 300 APOLLO DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Principal Executive Office) |
2010-07-16 | 2012-11-13 | Address | 300 APOLLO DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
2002-05-17 | 2009-02-02 | Name | CONCERTO SOFTWARE, INC. |
2002-02-15 | 2005-02-28 | Address | 6 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Service of Process) |
2002-02-15 | 2010-07-16 | Address | 6 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2010-07-16 | Address | 6 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Principal Executive Office) |
1999-12-06 | 2005-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1992-12-07 | 2002-02-15 | Address | 3 FEDERAL STREET, BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221108002516 | 2022-11-08 | BIENNIAL STATEMENT | 2022-11-01 |
210614000143 | 2021-06-14 | CERTIFICATE OF AMENDMENT | 2021-06-14 |
201105061629 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181106006341 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101006160 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007572 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113006053 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101014003149 | 2010-10-14 | BIENNIAL STATEMENT | 2010-11-01 |
100716002063 | 2010-07-16 | BIENNIAL STATEMENT | 2008-11-01 |
090202000633 | 2009-02-02 | CERTIFICATE OF AMENDMENT | 2009-02-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0810433 | Other Contract Actions | 2008-12-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASPECT SOFTWARE, INC. |
Role | Plaintiff |
Name | AMERICAN STOCK TRANSFER & TRUS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-08-06 |
Termination Date | 2009-04-03 |
Date Issue Joined | 2008-10-20 |
Section | 1331 |
Sub Section | TR |
Status | Terminated |
Parties
Name | UNISON TECHNOLOGIES, INC. |
Role | Plaintiff |
Name | ASPECT SOFTWARE, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State