Search icon

ASPECT SOFTWARE, INC.

Company Details

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

Agent

Name Role Address
CORPORTION 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
JEFFREY COTTEN Chief Executive Officer 5 TECHNOLOGY PARK DRIVE, WESTFORD, MA, United States, 01886

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810433 Other Contract Actions 2008-12-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2008-12-02
Termination Date 2009-07-08
Date Issue Joined 2009-01-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name ASPECT SOFTWARE, INC.
Role Plaintiff
Name AMERICAN STOCK TRANSFER & TRUS
Role Defendant
0807056 Trademark 2008-08-06 voluntarily
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