Name: | RingCentral Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2019 (6 years ago) |
Organization Date: | 03 Oct 2013 (11 years ago) |
Authority Date: | 23 Apr 2019 (6 years ago) |
Last Annual Report: | 02 Jul 2024 (8 months ago) |
Organization Number: | 1056330 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
Principal Office: | 20 Davis Dr, Belmont, CA 94002 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Kenneth A. Goldman | Director |
Vladimir Shmunis | Director |
Mignon Clyburn | Director |
Robert Theis | Director |
R. Neil Williams | Director |
Ned Segal | Director |
Prat Bhatt | Director |
Name | Role |
---|---|
Shane Harper | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Sonalee Parekh | Officer |
Vaibhav Agarwal | Officer |
Allison Chang | Officer |
Paul Porter | Officer |
Vladimir Shmunis | Officer |
Name | Role |
---|---|
John Marlow | Secretary |
Name | Role |
---|---|
Aziz Megji | Treasurer |
Name | Role |
---|---|
Tony Pacini | Authorized Rep |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-04-11 |
Annual Report | 2022-01-20 |
Annual Report | 2021-04-09 |
Registered Agent name/address change | 2021-03-25 |
Annual Report Amendment | 2020-06-17 |
Annual Report | 2020-06-16 |
Registered Agent name/address change | 2019-05-28 |
Annual Report | 2019-04-24 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-20 | 2025 | Cabinet for Universities | Kentucky Higher Education Assistance Authority | Telecommunications | Telephone Charges - Other | 969 |
Sources: Kentucky Secretary of State