- Home >
- U.S. >
- Indiana >
- Indianapolis
Vantiva Usa Shared Services, Inc.
Active Indianapolis, IN
(818)260-3839
Vantiva Usa Shared Services, Inc. Overview
Vantiva Usa Shared Services, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, December 15, 1987 and is approximately thirty-seven 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
Vantiva Usa Shared Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Vantiva Usa Shared Services, Inc.
Name | |
---|---|
Luis Martinez-Amago 2 |
President
Chief Executive Officer
CEO
|
Carolyn Sha |
Treasurer
Director
|
Meggan Ehret 7 |
Secretary
Director
|
Jeanne McLaughlin 2 |
Director
|
Dan Zambrano 1 |
Secretary
|
Mary Collier |
Director
Vice President
|
Lars Ihlen |
Director
|
Sahar Higgs |
|
Al Arras 2 |
President
Director
|
Frederic Rose 1 |
President
Director
|
Jackie Taylor-Boggs 1 |
President
|
Jaacquelyn Taylor-Boggs |
President
|
Jacquelyn Taylor-Boggs |
President
Director
Vice President
|
Jacquelyn Tayor-Boggs |
President
|
Jacquelyn Talor-Boggs |
President
|
Richard Moat |
President
|
James T. Cullen 5 |
Treasurer
|
Frank N. Scheer 1 |
Treasurer
Director
Tax Director
|
Jane Feinberg 3 |
Director
Tax Officer
|
O. F. Raimondo 2 |
Director
Director
Vice President
|
Donna Brown 1 |
Director
Director
Vice President
|
Jonathon Temper |
Secretary
|
Meggon Ehret |
Secretary
|
Jonathan Tempel |
Secretary
|
Julian Waldron |
Director
|
Alfred De Lassence |
Director
|
Kate Winders |
Director
Secretary
|
Joe Berchtold 4 |
Vice President
|
Quentin Lilly 2 |
Vice President
|
Tim Sarnoff 2 |
Vice President
|
Wayne Pack |
Vice President
|
Lou Lenzi |
Vice President
|
Tom Kerby |
Vice President
|
Bradley Kendall |
Vice President
|
C. David Geise |
Vice President
|
Robert Heath |
Vice President
|
Richard Dyer |
Vice President
|
David Camp |
Vice President
|
Lisa Castor |
Vice President
|
Daniel Collishaw |
Vice President
|
David Arland |
Vice President
|
Stephen Allamanno |
Vice President
|
Christian Roberton |
Vice President
|
Stephen B. Williams |
Controller
Atlinks
|
Vint Moore |
Controller
Audio
|
William Corry |
Controller
Marketing and Sales
|
Ahmad Ouri 3 |
Candb
Cto
|
George Dremonas |
Assistant Sec.
|
Douglas Lankford |
Cto Connectivity
|
Showing 8 records out of 49
Other Companies for Vantiva Usa Shared Services, Inc.
Vantiva Usa Shared Services, Inc. is listed as an officer in eight other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Consolidated Film Industries, LLC |
Active
|
2000 |
5
|
Member
|
Technicolor Treasury Usa LLC |
Active
|
2016 |
1
|
Member
|
Hitachi Kokusai Electric Comark LLC |
Inactive
|
2011 |
3
|
Managing Member
|
Thomson Video Networks Americas LLC |
Inactive
|
2011 |
3
|
Managing Member
|
Grass Valley USA, LLC |
Inactive
|
2010 |
1
|
Managing Member
|
Technicolor Connected Home USA LLC |
Inactive
|
2013 |
6
|
Member
|
Prn Corporation |
Inactive
|
1992 |
4
|
Member
|
Medianavico LLC |
Inactive
|
2012 |
1
|
Member
|
Known Addresses for Vantiva Usa Shared Services, Inc.
4050 Lankershim Blvd
Studio City, CA 91604
PO Box 1976
Indianapolis, IN 46206
4855 Peachtree Industrial Blvd
Norcross, GA 30092
5030 Sugarloaf Pkwy
Lawrenceville, GA 30044
400 Providence Mine Rd
Nevada City, CA 95959
101 W 103rd St
Indianapolis, IN 46290
2255 N Ontario St
Burbank, CA 91504
3233 Mission Oaks Blvd
Camarillo, CA 93012
1763 Flower St
Glendale, CA 91201
440 W Los Feliz Rd
Glendale, CA 91204
Corporate Filings for Vantiva Usa Shared Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P17395 |
Date Filed: | Monday, December 28, 1987 |
Registered Agent | Registered Agent Solutions, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 7503106 |
Date Filed: | Wednesday, December 23, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01602946 |
Date Filed: | Wednesday, December 23, 1987 |
Registered Agent | Registered Agent Solutions, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10068-1988 |
Date Filed: | Monday, December 19, 1988 |
Registered Agent | Registered Agent Solutions, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 1174101 |
Date Filed: | Tuesday, December 15, 1987 |
Registered Agent | Registered Agent Solutions, Inc. |
DOS Process | Registered Agent Solutions, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/15/1987 | Name History/Actual | Consumer Electronics Holdings, Inc. | |
12/23/1987 | Application For Certificate Of Authority | ||
12/23/1987 | Certificate of Assumed Business Name | ||
5/5/1988 | Abandonment of Assumed Business Name | ||
5/5/1988 | Application For Amended Certificate Of Authority | ||
5/5/1988 | Name History/Actual | Thomson Consumer Electronics, Inc. | |
12/19/1988 | Foreign Qualification | ||
1/18/1989 | Certificate of Assumed Business Name | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/8/1998 | Annual List | ||
12/17/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/10/2000 | Annual List | ||
1/9/2001 | Annual List | ||
3/23/2001 | Application For Amended Certificate Of Authority | ||
3/23/2001 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2)PGS. DMF THOMSON CONSUMER ELECTRONICS, INC. DMFB5x 00001 | |
3/26/2001 | Name History/Actual | Thomson Multimedia Inc. | |
1/9/2002 | Annual List | ||
11/4/2002 | Name History/Actual | Thomson Inc. | |
12/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. DEG THOMSON MULTIMEDIA INC. DEGB5x ! 00002 | |
8/1/2003 | Application for Amended Certificate of Authority | ||
8/1/2003 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
1/5/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/4/2005 | Annual List | List of Officers for 2004 to 2005 | |
12/19/2005 | Annual List | ||
5/2/2006 | Certificate of Assumed Business Name | ||
12/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/10/2008 | Annual List | ||
12/26/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/10/2009 | Annual List | dec 09-10 no biz no xp | |
12/31/2009 | Change of Registered Agent/Office | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Registered Agent Change | ||
7/9/2010 | Certificate of Assumed Business Name | ||
8/6/2010 | Application for Amended Registration | ||
8/9/2010 | Amendment | ||
8/9/2010 | Name History/Actual | Technicolor USA, Inc. | |
12/15/2010 | Annual List | 11/12 | |
12/12/2011 | Annual List | 11-12 | |
8/31/2012 | Change of Name or Address by Registered Agent | ||
12/21/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
12/24/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
12/19/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/21/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
11/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/11/2017 | Tax Forfeiture | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Trademarks for Vantiva Usa Shared Services, Inc.
Serial Number:
78296316
Drawing Code: 1000
|
|
Serial Number:
85608076
Drawing Code: 4000
|
|
Serial Number:
78869182
Drawing Code: 4000
|
|
Serial Number:
76185872
Drawing Code: 1000
|
|
Serial Number:
78507083
Drawing Code: 3000
|
|
Serial Number:
78961051
Drawing Code: 4000
|
|
Serial Number:
78492676
Drawing Code: 4000
|
|
Serial Number:
85258018
Drawing Code: 4000
|
|
Serial Number:
75642442
Drawing Code: 1000
|
|
Serial Number:
75643168
Drawing Code: 1000
|
Previous Trademarks for Vantiva Usa Shared Services, Inc.
Serial Number:
77419328
Drawing Code: 4000
|
|
Serial Number:
85702585
Drawing Code: 4000
|
|
Serial Number:
85710190
Drawing Code: 3000
|
|
Serial Number:
86053748
Drawing Code: 4000
|
|
Serial Number:
78865303
Drawing Code: 4000
|
|
Serial Number:
85835465
Drawing Code: 4000
|
|
Serial Number:
76146963
Drawing Code: 1000
|
|
Serial Number:
75327864
Drawing Code:
|
|
Serial Number:
78424207
Drawing Code: 3000
|
|
Serial Number:
78424209
Drawing Code: 3000
|
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Vantiva Usa Shared 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 Vantiva Usa Shared 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
10
Known Addresses
4050 Lankershim Blvd Studio City, CA 91604
PO Box 1976 Indianapolis, IN 46206
4855 Peachtree Industrial Blvd Norcross, GA 30092
5030 Sugarloaf Pkwy Lawrenceville, GA 30044
400 Providence Mine Rd Nevada City, CA 95959
101 W 103rd St Indianapolis, IN 46290
2255 N Ontario St Burbank, CA 91504
3233 Mission Oaks Blvd Camarillo, CA 93012
1763 Flower St Glendale, CA 91201
440 W Los Feliz Rd Glendale, CA 91204
These addresses are known to be associated with Vantiva Usa Shared Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records