Name: | CONVERGENT TECHNOLOGIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Mar 1988 (37 years ago) |
Business ID: | 551701 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 15 ATLANTIC AVEOEAN VIEW, DE 19970 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
JACK R SILVERBERG | President |
Name | Role | Address |
---|---|---|
SCOTT C NEELY | Director | 851 WHITEHALL LANE, REDWOOD CITY, CA 94061 |
NOEL G J TUCK | Director | No data |
PETER S NOLL | Director | No data |
SUSAL T KEENE | Director | No data |
Name | Role |
---|---|
NOEL G J TUCK | Vice President |
Name | Role |
---|---|
PETER S NOLL | Treasurer |
Name | Role |
---|---|
SUSAL T KEENE | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-04-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-15 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-21 | Annual Report |
Annual Report | Filed | 1998-04-15 | Annual Report |
Amendment Form | Filed | 1998-04-15 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State