CONCENTRIX CVG GLOBAL SERVICES AZ, INC.

Name: | CONCENTRIX CVG GLOBAL SERVICES AZ, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2000 (25 years ago) |
Entity Number: | 2523017 |
ZIP code: | 94560 |
County: | New York |
Place of Formation: | Arizona |
Address: | 39899 Balentine Dr., Ste. 235, Newark, CA, United States, 94560 |
Principal Address: | 201 East Fourth Street, Cincinnati, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 39899 Balentine Dr., Ste. 235, Newark, CA, United States, 94560 |
Name | Role | Address |
---|---|---|
CHRIS CALDWELL | Chief Executive Officer | 39899 BALENTINE DR., STE. 235, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 201 EAST FOURTH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 44111 NOBEL DRIVE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 39899 BALENTINE DR., STE. 235, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2019-07-31 | 2023-09-19 | Address | 201 EAST FOURTH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919004110 | 2023-09-19 | BIENNIAL STATEMENT | 2022-06-01 |
210824002693 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
190731002070 | 2019-07-31 | AMENDMENT TO BIENNIAL STATEMENT | 2018-06-01 |
190131000728 | 2019-01-31 | CERTIFICATE OF AMENDMENT | 2019-01-31 |
SR-31484 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State