Vertiv Corporation Overview
Vertiv Corporation filed as a Articles of Incorporation in the State of California on Tuesday, July 28, 1981 and is approximately forty-three years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Vertiv Corporation
Network Visualizer
Advertisements
Key People
Who own Vertiv Corporation
Name | |
---|---|
Robert L. Johnson 11 |
President
Chief Executive Officer
Director
NonDir
NonPres
|
Norman Scott Liebert 12 |
President
|
David J. Fallon 3 |
Director
Vice President
Treasurer
Vice-President
V.P.
|
Robert Matthew Wolfe 3 |
Director
Vice President
Secretary
Vice-President
V.P.
|
John Hewitt 3 |
Vice President
Director
V.P.
|
Tom Nation 5 |
Vice President
V.P.
|
Lynne Maxeiner 3 |
Assistant Treasurer
Treasurer
Director
Secretary
ATreasurer
|
Scott Hovey 3 |
Assistant Secretary
ASecretary
|
Dave Gordon 3 |
Assistant Treasurer
ATreasurer
|
Mary Ann Sigler 276 |
NonDir
NonTreas
Treasurer
Director
Vice President
Vice Presi
|
Suneet K. Agarwal 44 |
NonSec
|
D. Scott Barbour 7 |
President
Director
|
Charles E. Spears 5 |
President
Director
|
Stephen C. Hassell 5 |
President
Director
|
Robert P. Bauer 5 |
President
Director
|
Scott D. Barbour 3 |
President
Director
|
S. C. Hassell 3 |
President
CEO
Director
|
Francis W. Bibens 3 |
President
Director
NonDir
NonPres
|
Frank Bibens 3 |
President
Director
Secretary
|
F. W. Bibens 2 |
President
|
E. K. Feeney 1 |
President
Director
Director
|
C. Spears |
President
|
S. Hassell 1 |
Chief Executive Officer
|
Barbara Velasco 98 |
Treasurer
Director
Secretary
Assistant
Assistant Secretary
|
David J. Rabe 37 |
Treasurer
Assistant Treasurer
|
Curt S. Wiley 29 |
Treasurer
Vice President
Assistant Treasurer
|
Shahram Haghighi 27 |
Treasurer
Director
Secretary
Assistant
Assistant Secretary
|
Jeffrey T. Blind 6 |
Treasurer
Director
Director
Secretary
Vice President
|
Mark Pentz 2 |
Treasurer
Director
Secretary
Assistant
|
Michael E. Studer 2 |
Treasurer
Director
Secretary
Vice President
|
L. Maxeiner 1 |
Treasurer
Secretary
|
J. T. Blind 1 |
Treasurer
Director
Secretary
|
M. E. Studer 1 |
Treasurer
Secretary
Vice President
|
Eva M. Kalawski 278 |
Director
Secretary
Vice President
Vice Presi
NonDir
NonSec
|
Dawn Walloch 130 |
Director
Assistant
Assistant Treasurer
|
Stephen T. Zollo 104 |
Director
Vice Presi
|
Tim Westman 40 |
Director
|
Michael K. Neeley 8 |
Director
Assistant Secretary
Assistant Treasurer
|
Matthew S. Dean 7 |
Director
Vice President
Assistant Secretary
|
Edward K. Feeney 6 |
Director
|
Colin M. Flannery 4 |
Director
Assistant Secretary
Vice Presi
|
R. P. Bauer 3 |
Director
|
T. G. Westman 2 |
Director
Assistant Sec.
|
Michael K. Keeley 1 |
Director
Assistant Treasurer
|
Don D. Anna |
Director
Assistant
|
S. Scott Barbour |
Director
|
David C. Moon 38 |
Vice President
Assistant Treas.
Assistant Treasurer
|
Brian R. Humes 2 |
Vice President
|
Eric Nation 1 |
Vice-President
|
P. K. Arlinghaus 1 |
Vice President
|
J. M. Benson 1 |
Vice President
|
L. V. Turevon 1 |
Vice President
|
Brian R. Hunes |
Vice President
|
Stephen Sollo |
Vice President
|
John G. Shively 36 |
Assistant Secretary
|
D. J. Rabe 11 |
Assistant Treas.
|
Eric Blair 3 |
Assistant Treasurer
ATreasurer
|
Don Danna |
Assistant Treasurer
|
John G. Shiveley |
Assistant Secretary
|
Scot Hovey |
Assistant Secretary
|
Showing 8 records out of 60
Known Addresses for Vertiv Corporation
360 N Crescent Dr
Beverly Hills, CA 90210
6700 Fallbrook Ave
West Hills, CA 91307
3331 Street Rd
Bensalem, PA 19020
1050 Dearborn Dr
Columbus, OH 43085
1020 Pittsburgh Dr
Delaware, OH 43015
610 Executive Campus Dr
Westerville, OH 43082
1033 Gayley Ave
Los Angeles, CA 90024
250 E Wilson Bridge Rd
Columbus, OH 43085
PO Box 29186
Columbus, OH 43229
3040 S 9th St
Ironton, OH 45638
Corporate Filings for Vertiv Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P30034 |
Date Filed: | Monday, July 2, 1990 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000003802 |
Date Filed: | Monday, July 26, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6869606 |
Date Filed: | Friday, March 21, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 12771806 |
Date Filed: | Friday, July 23, 1999 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01085323 |
Date Filed: | Tuesday, July 28, 1981 |
Registered Agent | Norman Scott Liebert |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 01137586 |
Date Filed: | Friday, March 25, 1983 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02171068 |
Date Filed: | Monday, July 26, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C5690-1990 |
Date Filed: | Tuesday, June 19, 1990 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C18160-1999 |
Date Filed: | Friday, July 23, 1999 |
Date Expired: | Wednesday, October 24, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | New York |
State ID: | 1857225 |
Date Filed: | Tuesday, October 4, 1994 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/21/1986 | Application For Certificate Of Authority | ||
2/22/1988 | Change Of Registered Agent/Office | ||
6/19/1990 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/22/1993 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF AGREEMENT OF MERGER MERGING LIEBERT ASSOCIATES OF GREATER LOS ANGELES, INC. AND LIEBERT ASSOCIATES, INC., BOTH (OH) CORPORATIONS NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF | |
10/4/1994 | Name History/Actual | Liebert Corporation | |
10/4/1994 | Name History/Actual | Liebert Corporation | |
6/25/1998 | Annual List | ||
6/28/1999 | Annual List | ||
7/23/1999 | Application For Certificate Of Authority | ||
7/23/1999 | Foreign Qualification | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/30/2000 | Annual List | ||
7/7/2000 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING EMERSUB XXV, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. DMF | |
7/10/2000 | Annual List | ||
6/1/2001 | Annual List | ||
8/8/2001 | Annual List | ||
6/3/2002 | Merger | CERTIFICATE OF FACT OF MERGER FILED MERGING EMERSON ENERGY SYSTEMS, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. DMF | |
7/10/2002 | Annual List | ||
7/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
6/25/2003 | Annual List | ||
8/4/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
6/21/2005 | Annual List | ||
7/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/10/2006 | Annual List | ||
7/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
7/3/2007 | Annual List | ||
7/3/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
5/30/2008 | Amendment | ||
6/4/2008 | Application for Amended Certificate of Authority | ||
6/23/2008 | Annual List | ||
6/23/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
5/8/2009 | Annual List | ||
5/8/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/30/2010 | Annual List | ||
7/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/28/2011 | Annual List | ||
6/28/2011 | Annual List | ||
6/27/2012 | Annual List | ||
6/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
6/21/2013 | Annual List | ||
6/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
4/2/2014 | Annual List | ||
6/24/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
6/4/2015 | Annual List | ||
6/4/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
6/24/2016 | Annual List | ||
6/24/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
4/20/2017 | Application for Amended Registration | ||
5/22/2017 | Amendment | ||
6/30/2017 | Annual List | ||
7/22/2017 | Annual List | ||
12/1/2017 | Tax Forfeiture | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
3/7/2018 | Reinstatement | ||
3/19/2018 | Certificate of Assumed Business Name | ||
6/19/2018 | Annual List | ||
8/20/2018 | Annual List | ||
9/18/2018 | Application for Amended Registration | ||
9/18/2018 | Amendment | ||
10/23/2018 | Merge Out | ||
10/30/2018 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) |
Trademarks for Vertiv Corporation
Serial Number:
85084568
Drawing Code: 4000
|
|
Serial Number:
86196858
Drawing Code: 4000
|
|
Serial Number:
85174526
Drawing Code: 4000
|
|
Serial Number:
85238651
Drawing Code: 4000
|
|
Serial Number:
77317645
Drawing Code: 4000
|
|
Serial Number:
85756666
Drawing Code: 4000
|
|
Serial Number:
85532128
Drawing Code: 4000
|
|
Serial Number:
85327837
Drawing Code: 4000
|
|
Serial Number:
85785173
Drawing Code: 4000
|
|
Serial Number:
85084560
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Vertiv Corporation.
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 Vertiv Corporation 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
360 N Crescent Dr Beverly Hills, CA 90210
6700 Fallbrook Ave West Hills, CA 91307
3331 Street Rd Bensalem, PA 19020
1050 Dearborn Dr Columbus, OH 43085
1020 Pittsburgh Dr Delaware, OH 43015
610 Executive Campus Dr Westerville, OH 43082
1033 Gayley Ave Los Angeles, CA 90024
250 E Wilson Bridge Rd Columbus, OH 43085
PO Box 29186 Columbus, OH 43229
3040 S 9th St Ironton, OH 45638
These addresses are known to be associated with Vertiv Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1990
Foreign for Profit Corporation
FL
1999
Foreign for Profit Corporation
TX
1986
Foreign For-Profit Corporation
TX
1999
Foreign For-Profit Corporation
CA
1981
Articles of Incorporation
CA
1983
Statement & Designation By Foreign Corporation
CA
1999
Statement & Designation By Foreign Corporation
NV
1990
Foreign Corporation
NV
1999
Foreign Corporation
NY
1994
Foreign Business Corporation