Entity Name: | Global Technology Industry Association, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Mar 1982 |
Business ALEI: | 0127959 |
Annual report due: | 04 Mar 2026 |
Business address: | 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States |
Mailing address: | 3500 Lacey Road Suite 100, Downers Grove, IL, United States, 60515 |
Place of Formation: | CONNECTICUT |
E-Mail: | legal@comptia.org |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Global Technology Industry Association, Inc., MISSISSIPPI | 564862 | MISSISSIPPI |
Headquarter of | Global Technology Industry Association, Inc., ILLINOIS | CORP_53799469 | ILLINOIS |
Headquarter of | Global Technology Industry Association, Inc., MISSISSIPPI | 1318066 | MISSISSIPPI |
Headquarter of | Global Technology Industry Association, Inc., KENTUCKY | 0190077 | KENTUCKY |
Headquarter of | Global Technology Industry Association, Inc., KENTUCKY | 0722337 | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OMIOY627884J93 | 0127959 | US-CT | GENERAL | ACTIVE | 1982-03-04 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, Goodwin Square 225 Asylum Street, 20th Floor, HARTFORD, US-CT, US, 06103 |
Headquarters | 3500 Lacey Rd, Suite 100, Downers Grove, US-IL, US, 60515 |
Registration details
Registration Date | 2021-09-03 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-07-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0127959 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Todd A. Thibodeaux | Officer | 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States | 3500 Lacey Road, Suite 100, Downers Grove, IL, 60515, United States |
Brian Michael Laffey Jr. | Officer | 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States | 322 4th STREET NE, WASHINGTON, DC, 20002, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Todd A. Thibodeaux | Director | 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States | 3500 Lacey Road, Suite 100, Downers Grove, IL, 60515, United States |
Brian Michael Laffey Jr. | Director | 3500 Lacey Road Suite 100, Downers Grove, IL, 60515, United States | 322 4th STREET NE, WASHINGTON, DC, 20002, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COMPUTING TECHNOLOGY INDUSTRY ASSOCIATION, INC. THE | Global Technology Industry Association, Inc. | 2025-01-15 |
Name change | ABCD: THE MICROCOMPUTER INDUSTRY ASSOCIATION, INC. | COMPUTING TECHNOLOGY INDUSTRY ASSOCIATION, INC. THE | 1993-09-14 |
Name change | ASSOCIATION OF BETTER COMPUTER DEALERS, INC. | ABCD: THE MICROCOMPUTER INDUSTRY ASSOCIATION, INC. | 1986-08-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911614 | 2025-02-07 | - | Annual Report | Annual Report | - |
BF-0013292832 | 2025-01-15 | 2025-01-15 | Name Change Amendment | Certificate of Amendment | - |
BF-0013271547 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012135475 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0012025350 | 2023-10-18 | 2023-10-18 | Change of Agent | Agent Change | - |
BF-0011383988 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010201193 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
BF-0010455419 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007230985 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information