Name: | NTT DATA Long Term Care Solutions, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 13 Jul 2005 (20 years ago) |
Business ID: | 875130 |
State of Incorporation: | WASHINGTON |
Principal Office Address: | 8383 158TH AVENUE NE, STE 100REDMOND, WA 98052 |
Historical names: |
Keane Care, Inc. |
Name | Role | Address |
---|---|---|
Lawrence D. Whelan, Jr. | Treasurer | 100 City Square, Boston, MA 02129 |
Name | Role | Address |
---|---|---|
John W. McCain | Other | 5601 GRANITE PARKWAY, SUITE 1000, PLANO, TX 75024 |
David Croxville | Other | 5601 GRANITE PARKWAY, SUITE 1000, PLANO, TX 75024 |
Name | Role | Address |
---|---|---|
John W. McCain | President | 5601 GRANITE PARKWAY, SUITE 1000, PLANO, TX 75024 |
Name | Role | Address |
---|---|---|
John M. Dick | Secretary | 2175 N. CALIFORNIA BLVD, WALNUT CREEK, CA 94596 |
Name | Role | Address |
---|---|---|
John M. Dick | Vice President | 2175 N. CALIFORNIA BLVD, WALNUT CREEK, CA 94596 |
David Croxville | Vice President | 5601 GRANITE PARKWAY, SUITE 1000, PLANO, TX 75024 |
Name | Role | Address |
---|---|---|
C. Whitney Pedersen | Assistant Secretary | 100 City Square, Boston, MA 02129 |
Jennifer Lurie | Assistant Secretary | 2175 N. CALIFORNIA BLVD, WALNUT CREEK, CA 94596 |
Name | Role | Address |
---|---|---|
Marvin Lee Mouchawar | Director | 100 City Square, Boston, MA 02129 |
Name | Role | Address |
---|---|---|
Charles Gill | Assistant Treasurer | 100 City Square, Boston, MA 02129 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-01-15 | Withdrawal For NTT DATA Long Term Care Solutions, Inc. |
Annual Report | Filed | 2014-04-03 | Annual Report |
Annual Report | Filed | 2013-04-04 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-03-26 | Annual Report |
Amendment Form | Filed | 2012-03-13 | Amendment |
Annual Report | Filed | 2011-03-02 | Annual Report |
Amendment Form | Filed | 2010-06-29 | Amendment |
Annual Report | Filed | 2010-05-05 | Annual Report |
Reinstatement | Filed | 2009-10-16 | Reinstatement |
Date of last update: 30 Dec 2024
Sources: Mississippi Secretary of State