Lumen Technologies Government Solutions, Inc. Overview
Lumen Technologies Government Solutions, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, April 18, 1989 and is approximately thirty-five years old, according to public records filed with New York Department 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
Lumen Technologies Government Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Lumen Technologies Government Solutions, Inc.
Name | |
---|---|
Indraneel Dev 46 |
CFO
Executive Vice Presi
Chief Financial Officer
|
Joan E. Randazzo 34 |
Treasurer
Secretary
NonSec
Assistant Secretary
|
Stacey Goff 69 |
Director
Executive Vice Presi
NonDir
Vice President
|
Gary Maxwell Cox 29 |
Secretary
|
Glen F. Post 73 |
NonPres
President
CEO
Chief Executive Officer
Chief Executive Officer
|
Rafael Martinez-Chapman 33 |
NonTreas
Treasurer
|
Kay C. Buchart 53 |
NonSec
Secretary
|
John W. Richardson 6 |
Chairman
CFO
Director
Executive Vp
|
Joseph J. Euteneuer 4 |
Chairman
CFO
Chief Financial Officer
Executive Vice Presi
|
Richard N. Baer 12 |
President
Director
Executive Vp
Vice President
Chief Administrative
Executive Vice Presi
General Counsel
Officer
|
Stephen E. Brilz 10 |
President
Secretary
Vice President
|
Edward A. Mueller 8 |
President
CEO
Chief Executive Officer
|
Thomas E. Richards 5 |
President
Director
Vice President
|
Teresa A. Taylor 4 |
President
Director
Vice President
Chief Operating Officer
Executive Vice Presi
|
Richard C. Notebaert 10 |
CEO
|
G. Clay Bailey 22 |
Treasurer
|
Glynn Williams 20 |
Treasurer
|
Janet K. Cooper 14 |
Treasurer
Secretary
Senior Vp
Vice President
Finance
|
Rahn Porter 6 |
Treasurer
Senior Vice Presiden
|
R. Stewart Ewing 52 |
Director
Vice President
|
Christian A. Pedersen 7 |
Secretary
Assistant Sec.
Assistant Secretary
|
Stephen E. Britz 3 |
Secretary
Vice President
|
Ewing R. Stewart 1 |
Director
|
R. Steven Davis 6 |
Senior Vp
Public Policy
|
Jon Robinson 20 |
Vice President
|
Michael McElroy 6 |
Vice President
Corporate Tax
|
Patrick J. Halbach 5 |
Vice President
Assistant Controller
|
Nhung K. Van 4 |
Vice President
Assistant Treasurer
|
Oscar A. Martinez 4 |
Vice President
Assistant Treas.
|
Kenneth C. Dunn 3 |
Vice President
Corporate Developmen
|
R. William Johnston 4 |
Controller
Cao
Senior Vice Presiden
|
Sunit Patel 45 |
Chief Financial Officer
Executive Vice Presi
|
Andrew E. Ottinger 8 |
Vp-Corporate Tax
|
Julio C. Martin 4 |
Assistant Sec.
|
Margaret A. Pedersen |
Assistant Secretary
|
Showing 8 records out of 35
Known Addresses for Lumen Technologies Government Solutions, Inc.
1801 California St
Denver, CO 80202
1025 Eldorado Blvd
Broomfield, CO 80021
100 Centurylink Dr
Monroe, LA 71203
2120 N Central Ave
Phoenix, AZ 85004
20 E Thomas Rd
Phoenix, AZ 85012
1005 17th St
Denver, CO 80202
11780 E 53rd Ave
Denver, CO 80239
3640 E Indian School Rd
Phoenix, AZ 85018
PO Box 2901
Phoenix, AZ 85062
PO Box 52187
Phoenix, AZ 85072
Corporate Filings for Lumen Technologies Government Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P23961 |
Date Filed: | Wednesday, April 19, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8016306 |
Date Filed: | Monday, May 1, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Colorado |
State ID: | 01640772 |
Date Filed: | Thursday, May 11, 1989 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C3753-1989 |
Date Filed: | Wednesday, May 3, 1989 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Colorado |
County: | New York |
State ID: | 1345229 |
Date Filed: | Tuesday, April 18, 1989 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/18/1989 | Name History/Actual | U S West Communications Federal Services, Inc. | |
4/18/1989 | Name History/Actual | U S West Communications Federal Services, Inc. | |
5/1/1989 | Application For Certificate Of Authority | ||
5/3/1989 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
4/30/1998 | Annual List | ||
6/1/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/1/2000 | Annual List | ||
9/29/2000 | Application For Amended Certificate Of Authority | ||
9/29/2000 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF U S WEST COMMUNICATIONS FEDERAL SERVICES, INC. DMFBk { 00001 | |
9/29/2000 | Name History/Actual | Qwest Communications Federal Services, Inc. | |
9/29/2000 | Name History/Actual | Qwest Communications Federal Services, Inc. | |
5/30/2001 | Annual List | ||
6/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/18/2003 | Name History/Actual | Qwest Government Services, Inc. | |
4/18/2003 | Name History/Actual | Qwest Government Services, Inc. | |
5/27/2003 | Application for Amended Certificate of Authority | ||
5/27/2003 | Amendment | (1) PG. DEG QWEST COMMUNICATIONS FEDERAL SERVICES, INC. DEGB ' 00002 | |
6/10/2003 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING QWEST BUSINESS & GOVERNMENT SERVICES, INC., A (CO) CORPORATION QUALIFIED IN NEVADA FILE #C6699-1984, INTO THIS ENTITY. (1) PG. (MERGER FILED BEFORE NAME CHANGE IN HOME STATE) (FRA) PXE | |
6/11/2003 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING LIGHTWAVE SPECTRUM, INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS ENTITY. (8) PGS. (JEP) PXE | |
12/31/2003 | Public Information Report (PIR) | ||
5/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/16/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/8/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/21/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/24/2011 | Annual List | ||
4/1/2011 | Certificate of Assumed Business Name | ||
12/31/2011 | Public Information Report (PIR) | ||
3/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/19/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/14/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/23/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Lumen Technologies Government Solutions, 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 Lumen Technologies Government Solutions, 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
1801 California St Denver, CO 80202
1025 Eldorado Blvd Broomfield, CO 80021
100 Centurylink Dr Monroe, LA 71203
2120 N Central Ave Phoenix, AZ 85004
20 E Thomas Rd Phoenix, AZ 85012
1005 17th St Denver, CO 80202
11780 E 53rd Ave Denver, CO 80239
3640 E Indian School Rd Phoenix, AZ 85018
PO Box 2901 Phoenix, AZ 85062
PO Box 52187 Phoenix, AZ 85072
These addresses are known to be associated with Lumen Technologies Government Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records