Search icon

Concentrix Services US, Inc.

Company Details

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.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

President

Name Role Address
Christopher A Caldwell President 44111 Nobel Drive, Fremont, CA 94538

Chief Executive Officer

Name Role Address
Christopher A Caldwell Chief Executive Officer 44111 Nobel Drive, Fremont, CA 94538

Director

Name Role Address
Steven L Richie Director 44111 Nobel Drive, Fremont, CA 94538
Andrew A Farwig Director 201 East 4th Street, Cincinnati, OH 45202

Secretary

Name Role Address
Steven L Richie Secretary 44111 Nobel Drive, Fremont, CA 94538

Chief Financial Officer

Name Role Address
Andre S Valentine Chief Financial Officer 201 East 4th Street, Cincinnati, CA 45202

Assistant Secretary

Name Role Address
Andrew A Farwig Assistant Secretary 201 East 4th Street, Cincinnati, OH 45202

Vice President

Name Role Address
Erin Bonta-Lewis Vice President 201 East 4th Street, Cincinnati, MS 45202

Filings

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