Entity Name: | INTRADO ENTERPRISE COLLABORATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 17 Dec 1999 |
Business ALEI: | 0637834 |
Annual report due: | 17 Dec 2023 |
NAICS code: | 518210 - Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services |
Business address: | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States |
Mailing address: | 11650 Miracle Hills Drive, 4th Floor, Omaha, NE, UNITED STATES, 68154 |
Place of Formation: | DELAWARE |
E-Mail: | Compliancemail@cscinfo.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN SHLONSKY | Officer | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States | 11650 Miracle Hills Drive, 4th Floor, Omaha, NE, 68154, United States |
ROBERT BELLMAR | Officer | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States |
STEPHEN CADDEN | Officer | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States |
ROBERT E MANNIX | Officer | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States |
LOUIS BRUCCULERI | Officer | 11808 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States | 11650 Miracle Hills Drive, 4th Floor, Omaha, NE, 68154, United States |
CHRISTOPHER D. WIKOFF | Officer | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER D. WIKOFF | Director | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States | 11650 MIRACLE HILLS DRIVE, OMAHA, NE, 68154, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WEST UNIFIED COMMUNICATIONS SERVICES, INC. | INTRADO ENTERPRISE COLLABORATION, INC. | 2019-10-10 |
Name change | INTERCALL, INC. | WEST UNIFIED COMMUNICATIONS SERVICES, INC. | 2016-01-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012007747 | 2023-10-03 | 2023-10-03 | Withdrawal | Certificate of Withdrawal | No data |
BF-0010237440 | 2022-12-16 | No data | Annual Report | Annual Report | 2022 |
BF-0010464345 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
BF-0009829650 | 2021-11-30 | No data | Annual Report | Annual Report | No data |
0007012516 | 2020-11-03 | No data | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006687903 | 2019-11-27 | No data | Annual Report | Annual Report | 2019 |
0006659184 | 2019-10-10 | 2019-10-10 | Amendment | Amend Name | No data |
0006271726 | 2018-11-05 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website