Octagon, Inc. Overview
Octagon, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, October 30, 1995 and is approximately twenty-nine years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Octagon, Inc.
Network Visualizer
Advertisements
Key People
Who own Octagon, Inc.
Name | |
---|---|
Rick Dudley |
President
Chief Executive Officer
CEO
Director
Chief Executive Officer
NonDir
|
Franken Martin Philip |
President
Director
Vice President
|
Steven Null Franchi 31 |
Treasurer
Secretary
|
Bonzani Andrew 1 |
Director
Vice President
|
Johnson Ellen Tobi 2 |
Treasurer
|
Dudley Rick |
Director
Chief Executive Officer
|
Philip De Picciotto |
Director
President
NonPres
|
Robert Jesus Dobson 54 |
Vice President
|
John Gilliam 49 |
Vice President
|
Lisa Davis 31 |
Vice President
|
Gilliam John 10 |
Vice President
|
Ogle Susan 10 |
Vice President
|
Dobson Robert Jesus 9 |
Vice President
|
Planchard Steven Charles 7 |
Vice President
|
Nichols Debra |
Vice President
|
Michael Thomas |
Governing Person
CFO
Chief Financial Officer
|
Anthony Alexandrou 47 |
Senior Vice Presiden
Srvp-Taxes
Svp-Global Tax
|
Alexandrou Anthony George 8 |
Senior Vice Presiden
|
Williams Carl 7 |
Assistant Secretary
|
Gold Abby 1 |
Other
|
Peterson Curtis Alan 1 |
Senior Vice Presiden
|
Morton Nancy |
Senior Vice Presiden
|
Powers Edward Donald |
Chief Operating Officer
|
Thomas Michael |
Chief Financial Officer
|
Rich Dudler |
President
|
Rich Dodlex |
President
|
Nancy B. Morton |
CFO
Secretary
Vice President
Senior Vice Presiden
Svp-Finance
|
Ellen Johnson 53 |
Treasurer
Director
Vice President
NonTreas
|
Jim Chirico 53 |
Treasurer
Secretary
Assistant Secretary
|
Carl Williams 39 |
Treasurer
Secretary
|
Andrew Bonzani 91 |
Director
Secretary
Vice President
NonSec
|
Nicholas J. Camera 72 |
Secretary
Director
Vice President
|
Debra Nichols 8 |
Director
Controller
Executive Vice Presi
Senior Vice Presiden
NonDir
|
Peter C. Lawler 1 |
Director
Vice President
|
Susan Ogle 30 |
Vice President
|
Steven Charles Planchard 30 |
Vice President
|
Jacqueline Stone 27 |
Vice President
|
Martin Franken 4 |
Vice President
Executive Vice Presi
|
Abby Gold 5 |
Chief Human Resource
Other-Chr
|
Edward D. Powers 4 |
Chief Operating Officer
|
Showing 8 records out of 40
Known Addresses for Octagon, Inc.
800 Connecticut Ave
Norwalk, CT 06854
909 3rd Ave
New York, NY 10022
7100 Forest Ave
Richmond, VA 23226
510 Marquette Ave
Minneapolis, MN 55402
290 Harbor Dr
Stamford, CT 06902
13801 Fnb Pkwy
Omaha, NE 68154
10115 Kincey Ave
Huntersville, NC 28078
7231 Forest Ave
Richmond, VA 23226
7950 Jones Branch Dr
McLean, VA 22102
8000 Norman Center Dr
Bloomington, MN 55437
Corporate Filings for Octagon, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000003834 |
Date Filed: | Monday, July 21, 1997 |
Registered Agent | Capitol Corporate Services,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 801223008 |
Date Filed: | Wednesday, January 27, 2010 |
Registered Agent | Capitol Corporate Services,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | District Of Columbia |
State ID: | 01952412 |
Date Filed: | Monday, October 30, 1995 |
Registered Agent | Capitol Corporate Services,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | District Of Columbia |
State ID: | E0040612010-7 |
Date Filed: | Tuesday, February 2, 2010 |
Date Expired: | Tuesday, February 5, 2019 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | District Of Columbia |
County: | NEW YORK |
State ID: | 2688547 |
Date Filed: | Friday, October 12, 2001 |
DOS Process | C. O. Ipg |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/12/2001 | Name History/Actual | Octagon Marketing and Athlete Representation, Inc. | |
5/19/2003 | Name History/Actual | Octagon, Inc. | |
5/19/2003 | Name History/Fictitious | Octagon USA | |
12/31/2009 | Public Information Report (PIR) | ||
1/27/2010 | Application for Registration | ||
2/2/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 | |
2/2/2010 | Initial List | ILO2010-2011 SBL | |
2/2/2010 | Miscellaneous | DISTRICT OF COLUMBIA CERTIFICATE OF GOOD STANDING | |
2/2/2010 | Modified Name Resolution | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/19/2010 | Registered Agent Change | ||
11/23/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
8/11/2011 | Annual List | 11-12 | |
2/29/2012 | Annual List | 12/13 | |
12/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/29/2014 | Annual List | ||
2/24/2015 | Annual List | ||
11/19/2015 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
2/5/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/6/2017 | Annual List | ||
1/4/2018 | Annual List | ||
4/9/2018 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) | ||
2/5/2019 | Withdrawal | ||
12/31/2021 | Public Information Report (PIR) | ||
6/27/2022 | Change of Name or Address by Registered Agent | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Octagon, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Octagon, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
800 Connecticut Ave Norwalk, CT 06854
909 3rd Ave New York, NY 10022
7100 Forest Ave Richmond, VA 23226
510 Marquette Ave Minneapolis, MN 55402
290 Harbor Dr Stamford, CT 06902
13801 Fnb Pkwy Omaha, NE 68154
10115 Kincey Ave Huntersville, NC 28078
7231 Forest Ave Richmond, VA 23226
7950 Jones Branch Dr McLean, VA 22102
8000 Norman Center Dr Bloomington, MN 55437
These addresses are known to be associated with Octagon, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records