Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RINGCENTRAL, INC.

Filing Information
F15000002588 94-3322844 06/12/2015 DE ACTIVE
Principal Address
20 Davis Drive
Belmont, CA 94002

Changed: 04/08/2024
Mailing Address
20 Davis Drive
Belmont, CA 94002

Changed: 04/08/2024
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/29/2021

Address Changed: 04/29/2021
Officer/Director Detail Name & Address

Title CFO

Parekh, Sonalee
20 Davis Drive
Belmont, CA 94002

Title Secretary, General Counsel, Chief Administrative Officer

Marlow, John
20 Davis Drive
Belmont, CA 94002

Title Deputy Chief Financial Officer

Agarwal, Vaibhav
20 Davis Drive
Belmont, CA 94002

Title Assistant Secretary

Chang, Allison
20 Davis Drive
Belmont, CA 94002

Title Assistant Secretary

Porter, Paul
20 Davis Drive
Belmont, CA 94002

Title Chairman

Shmunis, Vladimir
20 Davis Drive
Belmont, CA 94002

Title Director

Shmunis, Vladimir
20 Davis Drive
Belmont, CA 94002

Title Director

Thygesen, Allan
20 Davis Drive
Belmont, CA 94002

Title Director

Clyburn, Mignon
20 Davis Drive
Belmont, CA 94002

Title Director

Theis, Robert
20 Davis Drive
Belmont, CA 94002

Title Director

Williams, R. Neil
20 Davis Drive
Belmont, CA 94002

Title Director

Goldman, Kenneth A.
20 Davis Drive
Belmont, CA 94002

Title Treasurer

Megji, Aziz
20 Davis Drive
Belmont, CA 94002

Title CEO

Shmunis, Vladimir
20 Davis Drive
Belmont, CA 94002

Title Director

Segal, Ned
20 Davis Drive
Belmont, CA 94002

Title Director

Bhatt, Prat
20 Davis Drive
Belmont, CA 94002

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 02/23/2023
2024 04/08/2024