Name: | Concentrix Services US, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Intent To Dissolve - Tax |
Effective Date: | 15 May 2007 (18 years ago) |
Business ID: | 912754 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 34115 West Twelve Mile RoadFarmington Hills, MI 48331 |
Historical names: |
The Minacs Group (USA) Inc. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Christopher A Caldwell | President | 44111 Nobel Drive, Fremont, CA 94538 |
Name | Role | Address |
---|---|---|
Christopher A Caldwell | Chief Executive Officer | 44111 Nobel Drive, Fremont, CA 94538 |
Name | Role | Address |
---|---|---|
Steven L Richie | Director | 44111 Nobel Drive, Fremont, CA 94538 |
Andrew A Farwig | Director | 201 East 4th Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Steven L Richie | Secretary | 44111 Nobel Drive, Fremont, CA 94538 |
Name | Role | Address |
---|---|---|
Andre S Valentine | Chief Financial Officer | 201 East 4th Street, Cincinnati, CA 45202 |
Name | Role | Address |
---|---|---|
Andrew A Farwig | Assistant Secretary | 201 East 4th Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Erin Bonta-Lewis | Vice President | 201 East 4th Street, Cincinnati, MS 45202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: Tax: Concentrix Services US, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: Tax: Concentrix Services US, Inc. |
Annual Report | Filed | 2021-05-14 | Annual Report For Concentrix Services US, Inc. |
Annual Report | Filed | 2020-04-15 | Annual Report For Concentrix Services US, Inc. |
Annual Report | Filed | 2019-09-25 | Annual Report For Concentrix Services US, Inc. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-13 | Annual Report For Concentrix Services US, Inc. |
Amendment Form | Filed | 2017-04-17 | Amendment For The Minacs Group (USA) Inc. |
Annual Report | Filed | 2017-03-30 | Annual Report For The Minacs Group (USA) Inc. |
Annual Report | Filed | 2016-02-24 | Annual Report For The Minacs Group (USA) Inc. |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State