Search icon

Avaya Cloud Inc.

Company Details

Name: Avaya Cloud Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 02 May 2012 (13 years ago)
Identification Number: 000789977
Place of Formation: DELAWARE
Purpose: SOFTWARE AND SERVICES
Historical names: AvayaLive Inc.
Zang, Inc.
Principal Address: Google Maps Logo 350 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
JACOB WALLIN TREASURER 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA

ASSISTANT SECRETARY

Name Role Address
MICHAEL GREY ASSISTANT SECRETARY 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA
MARK ROACH ASSISTANT SECRETARY 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA
PAMELA BELL ASSISTANT SECRETARY 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA
DANIELLE BAGATTA MARINO ASSISTANT SECRETARY 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA

VICE PRESIDENT

Name Role Address
AMY K. O'KEEFE VICE PRESIDENT 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA

DIRECTOR

Name Role Address
AMY K. O'KEEFE DIRECTOR 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA
SARA R. BUCHOLTZ DIRECTOR 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA

PRESIDENT

Name Role Address
SARA R. BUCHOLTZ PRESIDENT 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA

SECRETARY

Name Role Address
SARA R. BUCHOLTZ SECRETARY 350 MOUNT KEMBLE AVENUE MORRISTOWN, NJ 07960 USA

Events

Type Date Old Value New Value
Name Change 2018-05-07 Zang, Inc. Avaya Cloud Inc.
Name Change 2016-03-23 AvayaLive Inc. Zang, Inc.

Filings

Number Name File Date
202450810220 Annual Report 2024-04-11
202335460120 Miscellaneous Filing (No Fee) 2023-05-08
202331767070 Annual Report 2023-03-27
202329382520 Notice of Commencement of Bankruptcy 2023-02-24
202214815630 Annual Report 2022-04-14

Date of last update: 30 May 2025

Sources: Rhode Island Department of State