Serco Inc. Overview
Serco Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, May 11, 2000 and is approximately twenty-four 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
Serco Inc.
Network Visualizer
Advertisements
Key People
Who own Serco Inc.
Name | |
---|---|
David Dacquino 2 |
President
CEO
Chief Executive Officer
NonDir
NonPres
Director
|
Eva Garza Dewaelsche 1 |
President
Director
|
Gordon Foster 2 |
CFO
|
David Goldberg 4 |
Secretary
NonSec
|
Manuela Zarate |
Vice President
Director
|
Bruno Ricciuti |
Chief Financial Officer
|
J. A. Hill |
|
Christopher M. Sullivan |
|
Edward J. Casey 7 |
NonDir
President
CEO
Director
Secretary
President, Director
|
Gary Shankman 2 |
NonTreas
Treasurer
|
Riley D. Mixson |
NonDir
Director
|
Robert F. Reynolds |
NonDir
Director
|
T. Wood Parker |
NonDir
Director
|
Guy Leach |
NonDir
Director
|
Lewis Dickey 42 |
President
Director
|
Daniel D. Allen 2 |
President
CEO
Chief Executive Officer
Director
|
Richard J. Galanis 1 |
CFO
Director
Chief Financial Officer
|
J. P. Hannan 7 |
Treasurer
|
Dirk Smith 5 |
Treasurer
Director
Vice President
Vice-President
Interim CFO
|
B. Michael Bolton 2 |
Treasurer
Director
Treasurer, Director
|
James Morgan 1 |
Treasurer
Vice President
Chief Financial Officer
|
Manuel Vega |
Treasurer
Director
Chief Financial Officer
|
Paul Martinez |
Treasurer
Director
|
Richard Denning 45 |
Secretary
|
James E. Daniel 7 |
Secretary
Director
Vice President
|
John Scotch 2 |
Director
Vice President
Vice-President, Dire
|
Ignacio Salazar 1 |
Director
Chief Execuitve
|
Richard Gilligan 1 |
Secretary
Secretary
|
Louis Addeo 1 |
Director
Vice President
|
Acoberto Benavides |
Director
|
Jacques S. Gansler |
Director
|
Michelle S. Dicintio |
Secretary
|
Harry Gatanas |
Director
Svp
|
Michael Plymack |
Director
|
Angus Cockburn |
Director
|
Pamela Drew |
Director
|
Carol Pottenger |
Director
|
Rupert Soames |
Director
|
T. Wood Parker |
Director
|
Leslee Belluchie |
Director
Svp
|
Agoberto Benavides |
Director
|
Clive Barton |
Director
|
Grant Rumbles |
Director
Director
|
Nickie G. Valdez |
Director
Vice President
|
Marino Scerpella |
Director
Secretary
|
Frank Casillas |
Director
|
John Pinch 3 |
Vice President
|
Showing 8 records out of 47
Known Addresses for Serco Inc.
9301 Michigan Ave
Detroit, MI 48210
111 8th Ave
New York, NY 10011
701 Brazos St
Austin, TX 78701
633 E Vine St
Murfreesboro, TN 37130
3760 Convoy St
San Diego, CA 92111
2650 Park Tower Dr
Vienna, VA 22180
1818 Library St
Reston, VA 20190
12930 Worldgate Dr
Herndon, VA 20170
2211 N Elston Ave
Chicago, IL 60614
9350 Waxie Way
San Diego, CA 92123
Corporate Filings for Serco Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F06000004745 |
Date Filed: | Monday, July 17, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13842006 |
Date Filed: | Friday, May 18, 2001 |
Registered Agent | Manuel Ugues |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800744473 |
Date Filed: | Monday, December 11, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Jersey |
State ID: | 02233877 |
Date Filed: | Thursday, May 11, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New Jersey |
State ID: | E0696982006-6 |
Date Filed: | Tuesday, September 19, 2006 |
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: | New Jersey |
County: | NEW YORK |
State ID: | 3423806 |
Date Filed: | Thursday, October 12, 2006 |
DOS Process | Serco, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/18/2001 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/15/2004 | Certificate of Assumed Business Name | ||
6/15/2004 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
9/19/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 2,500 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 25.00 | |
9/19/2006 | Initial List | ||
9/19/2006 | Miscellaneous | GS HOME STATE | |
10/12/2006 | Name History/Actual | Serco Inc. | |
10/12/2006 | Name History/Fictitious | Serco of New Jersey | |
12/11/2006 | Application for Registration | ||
12/11/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
11/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/13/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
11/10/2009 | Change of Registered Agent/Office | ||
12/8/2009 | Annual List | ||
12/10/2009 | Registered Agent Change | ||
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 | ||
8/2/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/16/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
7/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/17/2014 | Change of Registered Agent/Office | ||
8/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/8/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/6/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Serco 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 Serco 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
9301 Michigan Ave Detroit, MI 48210
111 8th Ave New York, NY 10011
701 Brazos St Austin, TX 78701
633 E Vine St Murfreesboro, TN 37130
3760 Convoy St San Diego, CA 92111
2650 Park Tower Dr Vienna, VA 22180
1818 Library St Reston, VA 20190
12930 Worldgate Dr Herndon, VA 20170
2211 N Elston Ave Chicago, IL 60614
9350 Waxie Way San Diego, CA 92123
These addresses are known to be associated with Serco Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records