Vencore Services and Solutions, Inc. Overview
Vencore Services and Solutions, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, October 28, 2005 and is approximately nineteen 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
Vencore Services and Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Vencore Services and Solutions, Inc.
Name | |
---|---|
John M. Curtis 21 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
Secretary
|
K. Stu Shea 22 |
President
|
Jeff Yorsz 1 |
President
NonDir
NonPres
Director
|
Henry Miller 10 |
Treasurer
Secretary
NonDir
Director
|
John Kavanaugh 18 |
Treasurer
CFO
Director
|
James M. Winner 18 |
Secretary
|
Jeremy C. Wensinger 14 |
Vice President
Director
|
William Luebke 14 |
NonDir
NonTreas
Treasurer
Director
|
Paul Sateriale |
NonSec
NonTreas
Treasurer
Secretary
|
James L. Gallagher 14 |
NonDir
NonSec
Director
Secretary
|
Leo Quinn 1 |
Chairman
Director
Chief Executive Officer
|
Mark Elliot |
Chairman
Director
|
Jd Crouch 14 |
President
CEO
Director
|
Duane Andrews 13 |
President
CEO
Director
Governing Person
|
Michael G. Stolarik 13 |
President
Governing Person
|
Gary Slack 11 |
President
CFO
Treasurer
|
Robert A. Evers 6 |
President
Director
|
Jeff Yorsz 1 |
President
|
Jeff Yorz |
President
|
William Goss 11 |
CFO
Treasurer
Governing Person
|
James Reagan 10 |
CFO
Treasurer
|
Jennifer Felix 6 |
CFO
Treasurer
Director
|
Philip Odeen 1 |
Manager
Director
Governing Person
|
Thomas W. Weston 19 |
Treasurer
Chief Financial Officer
|
Bonnie J. Dennis 6 |
Treasurer
|
Jeffrey A. Beck 5 |
Treasurer
|
Deborah Fox 18 |
Secretary
|
Ramzi M. Musallam 9 |
Director
|
Stephen C. Costalas 9 |
Secretary
|
Kevin T. Boyle 8 |
Director
Secretary
|
Darrell J. Oyer 5 |
Director
|
Stephen T. Azarian 3 |
Secretary
|
Peter Marino 1 |
Director
Governing Person
|
John Currier 1 |
Director
Governing Person
|
Riley Mixson 1 |
Director
Governing Person
|
Paul A. Winstanley |
Director
|
Vincent Vitto |
Director
|
David Smith |
Director
Chief Financial Officer
|
Vince Vitto 1 |
Governing Person
|
Juane Andrews |
Chief Executive Officer
|
Showing 8 records out of 40
Known Addresses for Vencore Services and Solutions, Inc.
1050 Connecticut Ave NW
Washington, DC 20036
350 2nd Ave
Waltham, MA 02451
300 E Esplanade Dr
Oxnard, CA 93036
5885 Trinity Pkwy
Centreville, VA 20120
2677 Prosperity Ave
Fairfax, VA 22031
2345 Crystal Dr
Arlington, VA 22202
4100 Fairfax Dr
Arlington, VA 22203
9411 Lee Hwy
Fairfax, VA 22031
5280 Carroll Canyon Rd
San Diego, CA 92121
890 Explorer Blvd NW
Huntsville, AL 35806
Corporate Filings for Vencore Services and Solutions, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 801212727 |
Date Filed: | Thursday, December 31, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801072432 |
Date Filed: | Friday, January 9, 2009 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 02808027 |
Date Filed: | Friday, October 28, 2005 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 03184265 |
Date Filed: | Friday, January 9, 2009 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F10000002684 |
Date Filed: | Thursday, June 10, 2010 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03319894 |
Date Filed: | Friday, September 10, 2010 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | E0111222009-3 |
Date Filed: | Wednesday, March 4, 2009 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0334392010-4 |
Date Filed: | Wednesday, July 14, 2010 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3957534 |
Date Filed: | Thursday, June 3, 2010 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/9/2009 | Application for Registration | ||
3/4/2009 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 100,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
3/4/2009 | Miscellaneous | MASSACHUSETTS CERTIFICATE OF GOOD STANDING | |
3/12/2009 | Initial List | ||
12/31/2009 | Application for Registration | ||
3/2/2010 | Application for Amended Registration | ||
4/15/2010 | Registered Agent Change | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/3/2010 | Name History/Actual | Qinetiq North America, Inc. | |
6/9/2010 | Amendment to Registration - Conversion or Merger | ||
7/14/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
7/14/2010 | Miscellaneous | ||
7/15/2010 | Initial List | 10-2011 | |
7/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/20/2011 | Annual List | ||
7/8/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
3/16/2012 | Annual List | ||
7/3/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/7/2013 | Annual List | ||
7/2/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/31/2014 | Annual List | ||
7/8/2014 | Annual List | ||
9/19/2014 | Amendment | ||
9/22/2014 | Name History/Actual | Vencore Services and Solutions, Inc. | |
9/23/2014 | Application for Amended Registration | ||
12/31/2014 | Public Information Report (PIR) | ||
3/27/2015 | Annual List | ||
7/10/2015 | Annual List | ||
3/31/2016 | Annual List | ||
7/11/2016 | Annual List | ||
8/5/2016 | Tax Forfeiture | ||
1/27/2017 | Annual List | ||
7/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
3/8/2018 | Annual List | ||
6/26/2018 | Annual List | ||
6/26/2018 | Registered Agent Change | ||
11/28/2018 | Amendment | ||
12/31/2018 | Public Information Report (PIR) | ||
3/19/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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
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 Vencore Services and 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 Vencore Services and 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
1050 Connecticut Ave NW Washington, DC 20036
350 2nd Ave Waltham, MA 02451
300 E Esplanade Dr Oxnard, CA 93036
5885 Trinity Pkwy Centreville, VA 20120
2677 Prosperity Ave Fairfax, VA 22031
2345 Crystal Dr Arlington, VA 22202
4100 Fairfax Dr Arlington, VA 22203
9411 Lee Hwy Fairfax, VA 22031
5280 Carroll Canyon Rd San Diego, CA 92121
890 Explorer Blvd NW Huntsville, AL 35806
These addresses are known to be associated with Vencore Services and Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
TX
2009
Foreign For-Profit Corporation
TX
2009
Foreign For-Profit Corporation
CA
2005
Statement & Designation By Foreign Corporation
CA
2009
Statement & Designation By Foreign Corporation
FL
2010
Foreign for Profit Corporation
CA
2010
Statement & Designation By Foreign Corporation
NV
2009
Foreign Corporation
NV
2010
Foreign Corporation
NY
2010
Foreign Business Corporation