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 |
Principal Address: | 1901 BUTTERFIELD ROAD SUITE 700, DOWNERS GROVE, IL, 60515, USA |
Purpose: | CONSULTING AND RESALE OF IT & COMMUNICATION SERVICES & EQUIPMENT |
Fictitious names: |
TSNA, Inc. (trading name, 2004-07-06 - ) |
NAICS
541519 Other Computer Related ServicesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAVID FRIEDMAN | SECRETARY | 16TH FLOOR ONE ROCKERFELLER PLAZA NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
DALE AULTMAN | PRESIDENT | 1900 BUTTERFIELD DOWNERS GROVE, IL 60515 USA |
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 |
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 |
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 |
201859150560 | Annual Report | 2018-02-27 |
201735002130 | Annual Report | 2017-02-28 |
201693059210 | Annual Report | 2016-02-24 |
201555378510 | Annual Report | 2015-02-20 |
201442624920 | Annual Report - Amended | 2014-07-14 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State