Search icon

NTT DATA Consulting, Inc.

Company Details

Name: NTT DATA Consulting, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 04 Nov 2011 (13 years ago)
Business ID: 991376
State of Incorporation: NORTH CAROLINA
Principal Office Address: 100 City SquareBoston, MA 02129
Historical names: Carlisle & Gallagher Consulting Group, Inc.

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Drive, Suite 101, Flowood, MS 39232

President

Name Role Address
Steve Chapman President 100 City Square, Boston, MA 02129

Director

Name Role Address
David Croxville Director 100 City Square, Boston, MA 02129
Marvin Mouchawar Director 100 City Square, Boston, MA 02129
Koji Miyajima Director 100 City Square, Boston, MA 02129

Vice President

Name Role Address
David Croxville Vice President 100 City Square, Boston, MA 02129

Treasurer

Name Role Address
Lawrence D. Whelan Jr Treasurer 100 City Square, Boston, MA 02129

Secretary

Name Role Address
John M. Dick Secretary 100 City Square, Boston, MA 02129

Chairman

Name Role Address
Marvin Mouchawar Chairman 100 City Square, Boston, MA 02129

Assistant Secretary

Name Role Address
Jennifer M. Lurie Assistant Secretary 100 City Square, Boston, MA 02129
C. Whitney Pedersen Assistant Secretary 100 City Square, Boston, MA 02129

Assistant Treasurer

Name Role Address
Charles C. Gill Assistant Treasurer 100 City Square, Boston, MA 02129

Filings

Type Status Filed Date Description
Withdrawal Filed 2016-10-14 Withdrawal For NTT DATA Consulting, Inc.
Amendment Form Filed 2016-07-21 Amendment For Carlisle & Gallagher Consulting Group, Inc.
Annual Report Filed 2016-04-11 Annual Report For Carlisle & Gallagher Consulting Group, Inc.
Amendment Form Filed 2016-01-04 Amendment For Carlisle & Gallagher Consulting Group, Inc.
Annual Report Filed 2015-04-14 Annual Report For Carlisle & Gallagher Consulting Group, Inc.
Amendment Form Filed 2014-08-12 Amendment
Annual Report Filed 2014-01-31 Annual Report
Annual Report Filed 2013-08-07 Annual Report
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-10-04 Annual Report

Date of last update: 06 Jan 2025

Sources: Mississippi Secretary of State