- Home >
- U.S. >
- California >
- Santa Ana
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Msc.Software Corporation
Active Santa Ana, CA
(734)994-3800
Msc.Software Corporation Overview
Msc.Software Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, October 31, 1994 and is approximately thirty 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
Msc.Software Corporation
Network Visualizer
Advertisements
Key People
Who own Msc.Software Corporation
Name | |
---|---|
Roger Assaker |
President
CEO
|
Paolo Guglielmini 2 |
Chief Executive Officer
President
CEO
Director
|
Mario Grande |
CFO
|
Doug Campbell |
Director
Secretary
Other
|
Shahdad Zand |
Secretary
Assistant Secretary
|
Norbert Hanke |
Director
|
Frank Perna 8 |
President
Director
|
Dominic Gallello 2 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
|
Paulo Guglielmini 2 |
President
|
Ashfaq A. Munshi |
President
CEO
|
William J. Weyand 4 |
CEO
|
Sam Auriemma |
CFO
|
Jim Johnson |
CFO
Chief Financial Officer
|
Eric Sand |
CFO
Vice President
Other
|
Andrew Bligh |
CFO
|
Alex Montgomery |
CFO
|
Shahdad Zand |
Treasurer
Secretary
|
John A. Mongelluzzo 2 |
Secretary
|
John A. Mousellazzo |
Secretary
|
Donald Glickman |
Director
|
George N. Riordan |
Director
|
Robert A. Schriesheim |
Director
|
Brad Macmillin |
Secretary
|
Romesh Wadhwani |
Director
|
Pallab Chatterjee |
Director
|
Andy Eckert |
Director
|
Douglas W. Campbell |
Secretary
General Counsel
|
William F. Chisholm |
Director
|
Pallab Chatterjee |
Director
|
Jesse Cohn |
Director
|
Richard Riff |
Director
|
Mark Delaney |
Director
|
Charles L. Davis 2 |
Vice President
|
Amir Mobayen |
Vice President
|
Kenneth D. Blakely |
Vice President
|
Richard Murphy |
Vice President
|
Greg Sikes |
Vice President
|
M. Jeffrey Morgan |
Vice President
|
John Dilullo |
Vice President
|
Nader Khosniyati |
Vice President
|
Abbas Khosniyati |
Vice President
|
Louis A. Greco 2 |
Srvp
|
Dominic Gallelo |
Other
|
Showing 8 records out of 43
Known Addresses for Msc.Software Corporation
2 Macarthur Pl
Santa Ana, CA 92707
4675 Macarthur Ct
Newport Beach, CA 92660
28333 Telegraph Rd
Southfield, MI 48034
6250 Shiloh Rd
Alpharetta, GA 30005
815 Colorado Blvd
Los Angeles, CA 90041
5161 California Ave
Irvine, CA 92617
1000 S Main St
Grapevine, TX 76051
2300 Traverwood Dr
Ann Arbor, MI 48105
250 Circuit Dr
North Kingstown, RI 02852
59 Grove Ave
Verona, NJ 07044
Corporate Filings for Msc.Software Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000005220 |
Date Filed: | Thursday, September 17, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10356906 |
Date Filed: | Tuesday, February 7, 1995 |
Registered Agent | Paracorp Incorporated |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01915771 |
Date Filed: | Monday, October 31, 1994 |
Registered Agent | Paracorp Incorporated |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0298482015-5 |
Date Filed: | Tuesday, June 16, 2015 |
Date Expired: | Thursday, April 14, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
State ID: | 1869944 |
Date Filed: | Tuesday, November 22, 1994 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/22/1994 | Name History/Actual | The Macneal-Schwendler Corporation | |
2/7/1995 | Application For Certificate Of Authority | ||
6/17/1998 | Change Of Registered Agent/Office | ||
1/16/2001 | Application For Amended Certificate Of Authority | ||
12/31/2001 | Change of Registered Agent/Office | ||
2/22/2002 | Name History/Actual | Msc.Software Corporation | |
12/31/2002 | Public Information Report (PIR) | ||
11/7/2003 | Change of Office by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
11/25/2013 | Change of Registered Agent/Office | ||
12/31/2013 | Public Information Report (PIR) | ||
6/16/2015 | Foreign Qualification | Initial Stock Value: Par Value Shares: 100 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 0.10 | |
6/16/2015 | Initial List | ||
4/13/2016 | Withdrawal | ||
5/17/2016 | Commercial Registered Agent Resignation | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/8/2020 | Change of Name or Address by Registered Agent | ||
12/31/2020 | Public Information Report (PIR) | ||
1/8/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Msc.Software Corporation
Serial Number:
77124375
Drawing Code: 4000
|
|
Serial Number:
86087563
Drawing Code: 4000
|
|
Serial Number:
78945060
Drawing Code: 4000
|
|
Serial Number:
78794779
Drawing Code: 4000
|
|
Serial Number:
78966904
Drawing Code: 4000
|
|
Serial Number:
78185340
Drawing Code: 1000
|
|
Serial Number:
78272925
Drawing Code: 4000
|
|
Serial Number:
78274140
Drawing Code: 1000
|
|
Serial Number:
73761422
Drawing Code:
|
|
Serial Number:
76016157
Drawing Code: 1000
|
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
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 Msc.Software 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 Msc.Software 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
2 Macarthur Pl Santa Ana, CA 92707
4675 Macarthur Ct Newport Beach, CA 92660
28333 Telegraph Rd Southfield, MI 48034
6250 Shiloh Rd Alpharetta, GA 30005
815 Colorado Blvd Los Angeles, CA 90041
5161 California Ave Irvine, CA 92617
1000 S Main St Grapevine, TX 76051
2300 Traverwood Dr Ann Arbor, MI 48105
250 Circuit Dr North Kingstown, RI 02852
59 Grove Ave Verona, NJ 07044
These addresses are known to be associated with Msc.Software Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records