Convergeone Systems Integration, Inc. Overview
Convergeone Systems Integration, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, July 15, 2002 and is approximately twenty-two 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
Convergeone Systems Integration, Inc.
Network Visualizer
Advertisements
Key People
Who own Convergeone Systems Integration, Inc.
Name | |
---|---|
John A. McKenna 23 |
President
Chief Executive Officer
NonDir
CEO
Director
|
Michael Bevilacqua 4 |
President
Director
CEO
Chief Executive Officer
Secretary
|
Jeffrey Russell 5 |
CEO
Director
|
Christopher D. Stansbury 24 |
Director
Vice President
|
Gregory P. Tarpinian 16 |
Director
Vice President
|
William Dakin 18 |
Treasurer
|
Sal Lombardi 4 |
Treasurer
|
Rui Goncalves 8 |
Secretary
|
James Christopoulos 7 |
Director
|
Alan Chan 5 |
Secretary
|
Michael M. Casale 24 |
Vice President
|
Timothy J. Kick 3 |
Chief Financial Officer
CFO
Treasurer
|
Gary Lerch 11 |
Assistant Treasurer
|
John F. Lyons 6 |
NonPres
President
|
Jeffrey Nachbor 9 |
NonTreas
Treasurer
|
Mehdi Khodadad 14 |
NonSec
|
Prashant Mehrotra 10 |
NonDir
|
James Pade 9 |
NonDir
|
Behdad Eghbali 5 |
NonDir
|
Glenn Means 9 |
President
Director
Secretary
Vice President
|
Didier R. Martin 4 |
President
|
Michael B. Cox 3 |
President
Director
Secretary
|
Anthony J. Parella |
President
CEO
Director
|
Means Glenn |
President
Director
|
Renee J. Hornbaker 5 |
CFO
Treasurer
|
Jason Monaco 5 |
Treasurer
|
Lombardi R. Lombardi |
Treasurer
|
Gregory Hanson |
Treasurer
|
Peter S. Brown 16 |
Director
Vice President
|
Paul Reilly 16 |
Director
Vice President
|
Kelleye Chube 9 |
Secretary
General Counsel
|
Christopher Colpitts 6 |
Director
|
Andrew S. Bryant 3 |
Director
|
Steven Lampe |
Director
|
Shawn F. O'Donnell |
Director
|
Brown Peter |
Director
Vice President
|
Reilly Paul |
Director
Vice President
|
Denise Crane |
Vice President
|
Casale Michael |
Vice President
|
Crane Denise |
Vice President
|
Terry Rasmussen 9 |
Assistant Treasurer
|
Kelley Chube |
General Counsel
|
Kick Tim |
Chief Financial Officer
|
Showing 8 records out of 43
Known Addresses for Convergeone Systems Integration, Inc.
225 W 34th St
New York, NY 10122
50 Marcus Dr
Melville, NY 11747
750 8th Ave
New York, NY 10036
1200 Harger Rd
Oak Brook, IL 60523
17 State St
New York, NY 10004
2 University Plz
Hackensack, NJ 07601
1405 S Belt Line Rd
Coppell, TX 75019
580 Virginia Dr
Fort Washington, PA 19034
2550 Eisenhower Ave
Norristown, PA 19403
3333 Quebec St
Denver, CO 80207
Corporate Filings for Convergeone Systems Integration, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000003623 |
Date Filed: | Tuesday, July 16, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800259434 |
Date Filed: | Friday, October 17, 2003 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02461330 |
Date Filed: | Monday, July 15, 2002 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C17933-2002 |
Date Filed: | Wednesday, July 17, 2002 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2793469 |
Date Filed: | Thursday, July 25, 2002 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/17/2002 | Foreign Qualification | ||
7/25/2002 | Name History/Actual | Shared Technologies Allegiance, Inc. | |
9/3/2002 | Annual List | ||
2/7/2003 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING ALLEGIANCE CPE, INC., A (DE) CORPORATION, #C17935-02 INTO THIS CORPORATION. (1)PG. JEP | |
8/4/2003 | Annual List | ||
10/17/2003 | Application for Certificate of Authority | ||
11/10/2003 | Certificate of Assumed Business Name | ||
7/13/2004 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM SHARED TECHNOLOGIES ALLEGIANCE, INC. CHMB C% 00001 | |
7/16/2004 | Name History/Actual | Shared Technologies Inc. | |
8/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/29/2004 | Application for Amended Certificate of Authority | ||
12/29/2004 | Certificate of Assumed Business Name | ||
7/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/25/2006 | Amended List | ||
6/1/2006 | Annual List | ||
12/27/2006 | Application for Amended Certificate of Authority | ||
5/29/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/18/2008 | Annual List | ||
9/23/2008 | Amended List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/15/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/20/2010 | Annual List | ||
6/15/2011 | Registered Agent Change | ||
6/16/2011 | Change of Registered Agent/Office | ||
7/29/2011 | Annual List | ||
10/21/2011 | Change of Registered Agent/Office | ||
10/24/2011 | Registered Agent Change | ||
1/20/2012 | Application for Amended Registration | ||
1/24/2012 | Amendment | ||
1/24/2012 | Name History/Actual | Shared Solutions and Services, Inc. | |
3/28/2012 | Change of Name or Address by Registered Agent | ||
8/14/2012 | Annual List | ||
8/16/2012 | Amended List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
7/11/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/21/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/4/2015 | Name History/Actual | Arrow Systems Integration, Inc. | |
3/16/2015 | Application for Amended Registration | ||
3/16/2015 | Certificate of Assumed Business Name | ||
3/30/2015 | Amendment | ||
6/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/22/2016 | Annual List | ||
7/11/2017 | Annual List | ||
5/23/2018 | Application for Amended Registration | ||
5/23/2018 | Amendment | ||
6/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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 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
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 Convergeone Systems Integration, 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 Convergeone Systems Integration, 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
225 W 34th St New York, NY 10122
50 Marcus Dr Melville, NY 11747
750 8th Ave New York, NY 10036
1200 Harger Rd Oak Brook, IL 60523
17 State St New York, NY 10004
2 University Plz Hackensack, NJ 07601
1405 S Belt Line Rd Coppell, TX 75019
580 Virginia Dr Fort Washington, PA 19034
2550 Eisenhower Ave Norristown, PA 19403
3333 Quebec St Denver, CO 80207
These addresses are known to be associated with Convergeone Systems Integration, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records