Search icon

T-Systems North America, Inc.

Company Details

Name: T-Systems North America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jul 2004 (21 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000141132
Place of Formation: DELAWARE
Purpose: CONSULTING AND RESALE OF IT & COMMUNICATION SERVICES & EQUIPMENT
Fictitious names: TSNA, Inc. (trading name, 2004-07-06 - )
Principal Address: Google Maps Logo 1901 BUTTERFIELD ROAD SUITE 700, DOWNERS GROVE, IL, 60515, USA

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
DAVID FRIEDMAN SECRETARY 16TH FLOOR ONE ROCKERFELLER PLAZA NEW YORK, NY 10020 USA

PRESIDENT

Name Role Address
DALE AULTMAN PRESIDENT 1900 BUTTERFIELD DOWNERS GROVE, IL 60515 USA

DIRECTOR/VP

Name Role Address
JORGE HUMBERTO LEZAMA BRITO DIRECTOR/VP 1901 BUTTERFIELD ROAD SUITE 700 DOWNERS GROVE, IL 60515 USA
MONTSERRAT SALVANY-FERRER DIRECTOR/VP 1901 BUTTERFIELD ROAD SUITE 700 DOWNERS GROVE, IL 60515 USA

DIRECTOR

Name Role Address
CESAR MARTINEZ DIRECTOR 1901 BUTTERFIELD ROAD SUITE 700 DOWNERS GROVE, IL 60515 USA
DALE AULTMAN DIRECTOR 1900 BUTTERFIELD DOWNERS GROVE, IL 60515 USA

Filings

Number Name File Date
202223900280 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220081270 Revocation Notice For Failure to File An Annual Report 2022-06-27
202192935030 Annual Report 2021-02-25
202034033760 Annual Report 2020-02-10
201986020280 Annual Report 2019-02-06

Date of last update: 27 May 2025

Sources: Rhode Island Department of State