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Status: | Withdrawn |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. |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Steve Chapman | President | 100 City Square, Boston, MA 02129 |
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 |
Name | Role | Address |
---|---|---|
David Croxville | Vice President | 100 City Square, Boston, MA 02129 |
Name | Role | Address |
---|---|---|
Lawrence D. Whelan Jr | Treasurer | 100 City Square, Boston, MA 02129 |
Name | Role | Address |
---|---|---|
John M. Dick | Secretary | 100 City Square, Boston, MA 02129 |
Name | Role | Address |
---|---|---|
Marvin Mouchawar | Chairman | 100 City Square, Boston, MA 02129 |
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 |
Name | Role | Address |
---|---|---|
Charles C. Gill | Assistant Treasurer | 100 City Square, Boston, MA 02129 |
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