Name: | NTT AMERICA SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1965 (60 years ago) |
Date of dissolution: | 01 Jan 2021 |
Entity Number: | 185880 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, United States, 28277 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN WILLIAMS | Chief Executive Officer | 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2014-09-17 | 2019-10-15 | Address | 4101 LAKE BOONE TRAIL, STE 200, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2019-10-15 | Address | 11006 RUSHMORE DR, STE 300, CHARLOTTE, NC, 28270, USA (Type of address: Principal Executive Office) |
2009-07-27 | 2014-09-17 | Address | 1 PENN PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2019-10-15 | Address | 11006 RUSHMORE DR, STE 300, CHARLOTTE, NC, 28270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218000388 | 2020-12-18 | CERTIFICATE OF MERGER | 2021-01-01 |
191015060374 | 2019-10-15 | BIENNIAL STATEMENT | 2019-03-01 |
190923000367 | 2019-09-23 | CERTIFICATE OF AMENDMENT | 2019-09-23 |
150316006086 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
140917002061 | 2014-09-17 | AMENDMENT TO BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State