Concentrix Global Services Inc. Overview
Concentrix Global Services Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, March 8, 2000 and is approximately twenty-four years old, according to public records 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
Concentrix Global Services Inc.
Network Visualizer
Advertisements
Key People
Who own Concentrix Global Services Inc.
Name | |
---|---|
Christopher A. Caldwell 16 |
President
CEO
|
Jane Catherine Fogarty 22 |
President
Director
Executive V.P.
Secretary
|
Andre S. Valentine 21 |
CFO
Director
Chief Financial Officer
|
Andrew A. Farwig 21 |
Director
Secretary
Global Vp
|
Erin Bonta-Lewis 16 |
Treasurer
Vp of Tax
Vice President
|
David R. Wiedwald 18 |
V.P
Treasurer
|
John R. Harris 9 |
President
CEO
Director
|
Andrea J. Ayers 9 |
President
Director
Secretary
|
Jarrod B. Pontius 9 |
President
|
Kathryn V. Marinello 5 |
President
CEO
Director
Secretary
Chief Executive Officer
|
Mathryn V. Marinello |
President
Director
|
Michael Henricks 4 |
CFO
Chief Financial Officer
|
Matthew T. Gibbs |
CFO
|
Bryan C. Wheatley 7 |
Treasurer
Secretary
Vice President
|
Leo Vannoni 5 |
Treasurer
Director
|
Robert Aldrich 1 |
Treasurer
|
Tammy L. Rohrer 21 |
Secretary
|
Steven L. Richie 19 |
Director
Secretary
|
Matthew A. Ebert 5 |
Director
Secretary
|
Sheila M. Flaherty 4 |
Secretary
|
R. Scott Murray 4 |
Director
|
Richard Wanstall 4 |
Secretary
Vice President
Finance
Senior Vice Presiden
Srvp-Finance
|
Alyssa J. Huber 3 |
Secretary
|
Dave M. Gomez 1 |
Secretary
|
Matthew E. Beckler 1 |
Director
|
J. Michael Dodson 1 |
Director
|
Cheryl Campbell |
Secretary
|
Francis J. Dunn |
Director
|
Greg V. Hopkins 3 |
Vice President
Global Sales
|
Gregory Hopkins 2 |
Vice President
V.P
|
Dennis Lacey 3 |
Chief Financial Officer
|
Robert Dechant 1 |
Executive Vice Presi
|
Showing 8 records out of 32
Known Addresses for Concentrix Global Services Inc.
Corporate Filings for Concentrix Global Services Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F07000006052 |
Date Filed: | Tuesday, December 11, 2007 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800779253 |
Date Filed: | Monday, February 26, 2007 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02223396 |
Date Filed: | Wednesday, March 8, 2000 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 3497676 |
Date Filed: | Friday, March 30, 2007 |
Date Expired: | Wednesday, March 14, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/26/2007 | Application for Registration | ||
3/30/2007 | Name History/Actual | Etelecare Global Solutions-US, Inc. | |
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
10/29/2010 | Application for Amended Registration | ||
11/9/2010 | Name History/Actual | Stream Global Services-US, Inc. | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
7/30/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/29/2016 | Tax Forfeiture | ||
2/8/2016 | Reversal of Tax Forfeiture | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
4/20/2023 | Application for Amended Registration |
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Concentrix Global Services 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 Concentrix Global Services 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
4
Known Addresses
201 E 4th St Cincinnati, OH 45202
20 William St Wellesley Hills, MA 02481
8901 E Raintree Dr Scottsdale, AZ 85260
20 William St Wellesley, MA 02481
These addresses are known to be associated with Concentrix Global Services Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records