Entity Name: | RINGCENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Jun 2015 (10 years ago) |
Document Number: | F15000002588 |
FEI/EIN Number | 94-3322844 |
Address: | 20 Davis Drive, Belmont, CA, 94002, US |
Mail Address: | 20 Davis Drive, Belmont, CA, 94002, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Parekh Sonalee | Chief Financial Officer | 20 Davis Drive, Belmont, CA, 94002 |
Name | Role | Address |
---|---|---|
Marlow John | Secretary | 20 Davis Drive, Belmont, CA, 94002 |
Name | Role | Address |
---|---|---|
Agarwal Vaibhav | Depu | 20 Davis Drive, Belmont, CA, 94002 |
Name | Role | Address |
---|---|---|
Chang Allison | Assi | 20 Davis Drive, Belmont, CA, 94002 |
Porter Paul | Assi | 20 Davis Drive, Belmont, CA, 94002 |
Name | Role | Address |
---|---|---|
Shmunis Vladimir | Chairman | 20 Davis Drive, Belmont, CA, 94002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 20 Davis Drive, Belmont, CA 94002 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 20 Davis Drive, Belmont, CA 94002 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-28 |
Foreign Profit | 2015-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State