Name: | COMVERSE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1984 (41 years ago) |
Date of dissolution: | 04 Feb 2013 |
Entity Number: | 947932 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 810 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDRE DAHAN | Chief Executive Officer | 810 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-01 | 2010-11-24 | Address | 810 SEVENTH AVE 35TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2008-10-01 | Address | 810 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-03-22 | 2006-09-12 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-03-22 | 2006-09-12 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2000-09-22 | Shares | Share type: PAR VALUE, Number of shares: 600000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204000515 | 2013-02-04 | CERTIFICATE OF MERGER | 2013-02-04 |
101124002365 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
081001002388 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
060912002514 | 2006-09-12 | BIENNIAL STATEMENT | 2006-10-01 |
050516000988 | 2005-05-16 | CERTIFICATE OF CHANGE | 2005-05-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State