Search icon

NTT AMERICA SOLUTIONS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NTT AMERICA SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 26 Nov 2003
Branch of: NTT AMERICA SOLUTIONS, INC., NEW YORK (Company Number 185880)
Business ALEI: 0766656
Annual report due: 25 Nov 2021
Business address: 8300 E. MAPLEWOOD AVE SUITE 400, GREENWOOD VILLAGE, CO, 80111
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

423430 Computer and Computer Peripheral Equipment and Software Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JORDAN KANFER Officer 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, 28277, United States 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, 28277, United States
RYAN WILLIAMS Officer 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, 28277, United States 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, 28277, United States
SALLY RAWLINSON Officer 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, 28277, United States 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, 28277, United States
MARK MCGRATH Officer 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, 28277, United States 11006 RUSHMORE DRIVE, SUITE 300, CHARLOTTE, NC, 28277, United States

History

Type Old value New value Date of change
Name change DIMENSION DATA NORTH AMERICA, INC. NTT AMERICA SOLUTIONS, INC. 2019-10-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007233960 2021-03-16 2021-03-16 Withdrawal Certificate of Withdrawal -
0006997708 2020-10-08 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006666075 2019-10-24 - Annual Report Annual Report 2019
0006663992 2019-10-21 2019-10-21 Amendment Amend Name -
0006643646 2019-09-12 2019-09-12 Name Reservation Reservation of Name -
0006263657 2018-10-24 - Annual Report Annual Report 2018
0005965424 2017-11-14 - Annual Report Annual Report 2017
0005665474 2016-10-04 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on 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