Nice Systems Technologies Inc. Overview
Nice Systems Technologies Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, May 12, 1988 and is approximately thirty-six years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Nice Systems Technologies Inc.
Network Visualizer
Advertisements
Key People
Who own Nice Systems Technologies Inc.
Name | |
---|---|
Yaron Hertz 4 |
President
Director
|
Jeffrey Levenberg 2 |
Seceretary
Director
Secretary
|
Barak Eilam 3 |
President
|
Debra May 1 |
President
Director
|
Tom Dziersk 1 |
President
|
Eran Gorev |
President
|
Liran Bouskila 2 |
Treasurer
|
Guy Tanchuma 1 |
Treasurer
Director
|
Jeffrey Levenberg 3 |
Secretary
|
Beth Gaspich 3 |
Director
Chief Financial Officer
|
Yochai Rozenblat 1 |
Director
|
Eran Porat 1 |
Director
|
Hagit Ynon 1 |
Director
|
David Ottensoser |
Secretary
|
Dafina Gruber |
Director
|
Showing 8 records out of 15
Known Addresses for Nice Systems Technologies Inc.
Corporate Filings for Nice Systems Technologies Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7648506 |
Date Filed: | Thursday, May 12, 1988 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C2421-1988 |
Date Filed: | Monday, March 28, 1988 |
Date Expired: | Sunday, April 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/28/1988 | Articles of Incorporation | ||
5/12/1988 | Application For Certificate Of Authority | ||
3/21/1990 | Amendment | REINSTATED - REVOKED 12-1-89 SMF | |
7/13/1990 | Change Of Registered Agent/Office | ||
4/24/1992 | Registered Agent Change | BRUCE WRIGHT 894 INCLINE WAY INCLINE VILLAGE NV 89450 F B | |
4/5/1995 | Registered Agent Change | MICHAEL D. THOMAS PO BOX 7370 180 VILLAGE BLVD. INCLINE VILLAGE NV 89450 JAH | |
9/4/1996 | Amendment | CAPITAL STOCK WAS 8,000,000 @ .01 = 80,000 SDB CERTIFICATE FILED PURSUANT TO 78.207 (STOCK SPLIT), ALSO AMENDING STOCK. (2) PGS SDB | |
2/25/1997 | Registered Agent Change | SUSAN T. CHENG PO BOX 7370 180 VILLAGE BLVD. INCLINE VILLAGE NV 89452 JAH | |
3/18/1998 | Annual List | ||
4/11/1999 | Annual List | ||
5/5/1999 | Registered Agent Change | SHIRLEY HEISEY PO BOX 7370 180 VILLAGE BLVD INCLINE VILLAGE NV 89452 KFA | |
5/7/1999 | Merger | ARTICLES OF MERGER FILED MERGING EAGLE LONESTAR CORPORATION, A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2)PGS. DMF | |
3/1/2000 | Annual List | ||
2/28/2001 | Annual List | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
4/8/2002 | Annual List | ||
3/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/9/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/14/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/20/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/2/2011 | Acceptance of Registered Agent | ||
6/2/2011 | Reinstatement | 10-11, 11-12 | |
5/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Merge In | ||
3/29/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/9/2013 | Application for Amended Registration | ||
3/11/2014 | Annual List | ||
5/27/2014 | Amended List | ||
6/3/2014 | Application for Amended Registration | ||
3/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Nice Systems Technologies Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Nice Systems Technologies Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Nice Systems Technologies Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records