Name: | CRGT Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Feb 2012 (13 years ago) |
Business ID: | 996686 |
State of Incorporation: | MARYLAND |
Principal Office Address: | 4000 Legato Road, Suite 600Fairfax, VA 22033 |
Name | Role | Address |
---|---|---|
Cogency Global Inc. | Agent | 248 E. Capitol Street, Suite 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Thomas J. Ferrando | Director | 4000 Legato Road, Suite 600, Fairfax, VA 22033 |
Walter Florence | Director | 4000 Legato Road, Suite 600, Fairfax, VA 22033 |
Phil Nolan | Director | 4000 Legato Road, Suite 600, Fairfax, VA 22033 |
Alok Singh | Director | 4000 Legato Road, Suite 600, Fairfax, VA 22033 |
Name | Role | Address |
---|---|---|
Thomas J. Ferrando | President | 4000 Legato Road, Suite 600, Fairfax, VA 22033 |
Name | Role | Address |
---|---|---|
Laurence M. Rose | Vice President | 4000 Legato Road, Suite 600, Fairfax, VA 22033 |
Name | Role | Address |
---|---|---|
Lucas Narel | Chief Financial Officer | 4000 Legato Road, Suite 600, Fairfax, VA 22033 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: CRGT Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: CRGT Inc. |
Annual Report | Filed | 2021-04-08 | Annual Report For CRGT Inc. |
Annual Report | Filed | 2020-04-10 | Annual Report For CRGT Inc. |
Annual Report | Filed | 2019-04-04 | Annual Report For CRGT Inc. |
Annual Report | Filed | 2018-03-29 | Annual Report For CRGT Inc. |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report | Filed | 2017-04-11 | Annual Report For CRGT Inc. |
Annual Report | Filed | 2016-04-14 | Annual Report For CRGT Inc. |
Annual Report | Filed | 2015-04-15 | Annual Report For CRGT Inc. |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State