Alorica Customer Care, Inc. Overview
Alorica Customer Care, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, October 21, 2005 and is approximately nineteen 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
Alorica Customer Care, Inc.
Network Visualizer
Advertisements
Key People
Who own Alorica Customer Care, Inc.
Name | |
---|---|
Andy Lee 13 |
Chief Executive Officer
President
CEO
Director
|
Theodore G. Schwartz 3 |
Chairman
Director
Chairman of the Boar
|
Michael J. Barrist 28 |
President
Director
|
Kevin T. Keleghan 21 |
President
CEO
|
John Schwab 19 |
President
Treasurer
Director
Vice President
|
John William Jones 6 |
President
Director
Secretary
|
Jack Jones 6 |
President
Director
Vice President
|
Lance Hale 6 |
President
|
James King 4 |
President
CEO
Chief Executive Officer
Director
|
Ronald A. Rittenmeyer 3 |
President
Secretary
|
Robert Keller 2 |
President
CEO
|
Jay King 2 |
President
|
Michael P. Marrow |
President
CEO
Director
Chief Exec
Chief Executive Officer
|
James Molloy 10 |
CFO
Treasurer
Director
|
Thomas J. Erhardt 8 |
Treasurer
Director
|
Cindy Fiorillo 5 |
Treasurer
|
Steven L. Winokur 4 |
Treasurer
Director
|
Lloyd J. Cochran 4 |
Treasurer
Director
Senior Vice President
|
George H. Hepburn 1 |
Treasurer
|
James C. Gari 1 |
Treasurer
Vice President
Assistant Secretary
|
Andrew B. Szafran |
Treasurer
Secretary
Senior Vp
Vice President
Chief Fina
Chief Financial Officer
Senior Vice Presiden
|
Joshua Gindin 36 |
Director
Secretary
|
Elizabeth Pan 11 |
Secretary
|
Cece Pan 8 |
Director
Senior Vice President
|
Thomas W. Arnst 8 |
Director
Secretary
|
John P. Cubbin 7 |
Director
Vice President
Executive Vice President
|
Tania King 5 |
Director
|
Elizabeth D. Rickher 4 |
Secretary
|
Brian H. Callahan 2 |
Director
|
Pamela Schneider 1 |
Secretary
|
Vacant Vacant 1 |
Secretary
|
George Herburn |
Secretary
Vice President
|
John C. Kraft |
Director
|
Robert B. Nachwalter |
Secretary
Senior Vp
General Counsel
Senior Vice Presiden
|
Cindy K. Andreotti |
Director
|
John J. Park |
Director
|
Bhaskar Menon |
Director
|
John L. Workman |
Director
|
Samuel K. Skinner |
Director
|
Katherine Andreasen |
Director
|
Steve Lunau |
Director
|
Julie S. Fogarty |
Secretary
|
Mark K. Anderson |
Senior Vp
Sales and Marketing
|
Arthur D. Dibari |
Senior Vp
Operations
Senior Vice Presiden
|
Mark E. McDermott 1 |
Vice President
Chief Information of
|
Joseph R. Doolan |
Vice President
Controller
Assistant Secretary
|
Mark E. Mc Dermott |
Vice President
Chief Information of
|
Jim A. McGrath |
Vice President
|
Christopher H. Crowley 1 |
Srvp-Sales
|
Sharon Abbott |
|
Michael V. Hoehne |
Vp-Human Resources
|
Showing 8 records out of 51
Companies for Alorica Customer Care, Inc.
Alorica Customer Care, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Information Available In Taxpayers Office |
Inactive
|
Governing Person
|
||
Alorica Global Solutions, LLC |
Inactive
|
Governing Person
|
Known Addresses for Alorica Customer Care, Inc.
3850 N Causeway Blvd
Metairie, LA 70002
2201 Waukegan Rd
Deerfield, IL 60015
5 Park Plz
Irvine, CA 92614
4150 International Plz
Fort Worth, TX 76109
425 2nd St SE
Cedar Rapids, IA 52401
507 Prudential Rd
Horsham, PA 19044
2333 Waukegan Rd
Deerfield, IL 60015
5085 W Park Blvd
Plano, TX 75093
6 Parkway N
Deerfield, IL 60015
PO Box 1007
Horsham, PA 19044
Corporate Filings for Alorica Customer Care, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000004670 |
Date Filed: | Monday, August 17, 1998 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000006139 |
Date Filed: | Thursday, November 2, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 10663306 |
Date Filed: | Tuesday, September 26, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 02209204 |
Date Filed: | Tuesday, January 18, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 03524145 |
Date Filed: | Monday, November 26, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Illinois |
State ID: | E0292482011-5 |
Date Filed: | Friday, May 20, 2011 |
Date Expired: | Friday, August 24, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C7927-1994 |
Date Filed: | Tuesday, May 24, 1994 |
Date Expired: | Tuesday, October 21, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C7603-1995 |
Date Filed: | Friday, May 5, 1995 |
Date Expired: | Tuesday, April 24, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Pennsylvania |
County: | NEW YORK |
State ID: | 3271436 |
Date Filed: | Friday, October 21, 2005 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 13609606 |
Date Filed: | Friday, December 15, 2000 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/24/1994 | Foreign Qualification | ||
5/24/1994 | Miscellaneous | ||
6/2/1994 | Initial List | ||
2/22/1995 | Registered Agent Address Change | STATE AGENT & TRANSFER SYNDICATE P.O. BOX 2152 311 NORTH CARSON STREET CARSON CITY NV 89702 | |
4/3/1995 | Registered Agent Address Change | STATE AGENT & TRANSFER SYNDICATE 311 N. CARSON ST CARSON CITY NV 89701 | |
5/5/1995 | Foreign Qualification | ||
6/6/1995 | Annual List | ||
9/26/1995 | Application For Certificate Of Authority | ||
5/20/1996 | Annual List | ||
9/5/1996 | Amendment | (2)PGS. CHM RMH SALES AND MARKETING CONSULTING, INC. CHMBTu 00001 CERTIFICATE OF FACT OF NAME CHANGE FILED. CHM | |
5/28/1997 | Annual List | ||
7/14/1997 | Change Of Registered Agent/Office | ||
6/9/1998 | Annual List | ||
8/26/1998 | Annual List | ||
12/22/1998 | Assumed Name Certificate | ||
5/20/1999 | Annual List | ||
8/28/1999 | Annual List | ||
11/17/1999 | Annual List | ||
1/18/2000 | Application For Amended Certificate Of Authority | ||
1/18/2000 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (6)PGS. MMR APAC TELESERVICES, INC. MMRB cs 00001 | |
5/5/2000 | Annual List | ||
5/22/2000 | Annual List | ||
6/22/2000 | Annual List | ||
12/15/2000 | Application For Certificate Of Authority | ||
3/19/2001 | Registered Agent Address Change | CORPAMERICA, INC. KFA 318 NORTH CARSON STREET CARSON CITY NV 89701 KFA | |
5/15/2001 | Annual List | ||
5/18/2001 | Annual List | ||
6/5/2001 | Annual List | ||
5/9/2002 | Annual List | ||
5/23/2002 | Annual List | ||
6/5/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
4/25/2003 | Annual List | ||
5/8/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/17/2003 | Registered Agent Address Change | CORPAMERICA INC ERR 202 N CURRY ST #100 CARSON CITY NV 897034121 ERR | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
5/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/22/2004 | Change of Registered Agent/Office | ||
6/23/2004 | Registered Agent Change | CORPAMERICA INC 502 EAST JOHN ST CARSON CITY NV 89706 SSH | |
6/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
1/13/2005 | Application for Amended Certificate of Authority | ||
1/18/2005 | Amendment | CERTIFICATE OF FACT OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. JEP RMH TELESERVICES, INC. JEPBTu s 00002 | |
2/22/2005 | Merge In | JOB #C20050222-1216; MERGER PAPERWORK APPEARS UNDER PRIOR NAME OF QUALIFIED ENTITY. MERGER WAS ACTUALLY FILED IN HOME STATE BEFORE NAME WAS CHANGED; QUALITY OF (PA) CERTIFIED COPY SUPPLIED - VERY POOR. | |
4/26/2005 | Annual List | ||
5/13/2005 | Annual List | ||
10/21/2005 | Name History/Actual | Nco Customer Management, Inc. | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
2/21/2006 | Registered Agent Address Change | ||
4/5/2006 | Annual List | ||
5/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
4/5/2007 | Annual List | ||
5/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
5/28/2008 | Annual List | 08/09 | |
5/30/2008 | Annual List | ||
10/3/2008 | Change of Registered Agent/Office | ||
10/15/2008 | Withdrawal | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/28/2009 | Amended List | ||
7/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/16/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
4/28/2011 | Annual List | ||
5/20/2011 | Foreign Qualification | Initial Stock Value: Par Value Shares: 250,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 2,500,000.00 | |
5/20/2011 | Miscellaneous | ILLINOIS GOOD STANDING 4-18-11 | |
5/31/2011 | Initial List | 11-12 | |
8/25/2011 | Certificate of Assumed Business Name | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
5/17/2012 | Annual List | ||
6/21/2012 | Annual List | ||
8/24/2012 | Termination of Foreign Entity | ||
8/24/2012 | Merge Out | ||
12/6/2012 | Commercial Registered Agent Resignation | ||
12/28/2012 | Application for Amended Registration | ||
12/28/2012 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
1/30/2013 | Amendment | ||
2/28/2013 | Commercial Registered Agent Resignation | ||
3/11/2013 | Merge In | ||
4/5/2013 | Annual List | ||
4/24/2013 | Name History/Actual | Apac Customer Management, Inc. | |
4/24/2013 | Name History/Actual | Apac Customer Services, Inc. | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | 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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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
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 Alorica Customer Care, 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 Alorica Customer Care, 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
3850 N Causeway Blvd Metairie, LA 70002
2201 Waukegan Rd Deerfield, IL 60015
5 Park Plz Irvine, CA 92614
4150 International Plz Fort Worth, TX 76109
425 2nd St SE Cedar Rapids, IA 52401
507 Prudential Rd Horsham, PA 19044
2333 Waukegan Rd Deerfield, IL 60015
5085 W Park Blvd Plano, TX 75093
6 Parkway N Deerfield, IL 60015
PO Box 1007 Horsham, PA 19044
These addresses are known to be associated with Alorica Customer Care, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1998
Foreign for Profit Corporation
FL
2000
Foreign for Profit Corporation
TX
1995
Foreign For-Profit Corporation
CA
2000
Statement & Designation By Foreign Corporation
CA
2012
Statement & Designation By Foreign Corporation
NV
2011
Foreign Corporation
NV
1994
Foreign Corporation
NV
1995
Foreign Corporation
NY
2005
Foreign Business Corporation
TX
2000
Foreign Limited Liability Company (LLC)