Search icon

NTT DATA SERVICES HOLDINGS CORPORATION

Company Details

Name: NTT DATA SERVICES HOLDINGS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1997 (28 years ago)
Authority Date: 31 Mar 1997 (28 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Organization Number: 0430895
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 7950 LEGACY DRIVE, Suite 1100, PLANO, TX 75024
Place of Formation: TEXAS

President

Name Role
Matt Provencher President
Prasoon Saxena President
Niccolo Spataro Forz President
Craig Hovda President
Dan Albright President
Eric Clark President

Director

Name Role
Eric Clark Director
Karen Prince Wright Director
STEVE BLASNIK Director
JAMES A. CANNAVINO Director
CRAIG FIELDS Director
RAY GOLDEN Director
CARL HAHN Director
ROSS PEROT,JR. Director

Secretary

Name Role
John Mathes Dick Secretary

Treasurer

Name Role
Meredith Vance Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
DELL SYSTEMS CORPORATION Old Name
PEROT SYSTEMS CORPORATION Old Name

Filings

Name File Date
Annual Report Amendment 2024-06-10
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Registered Agent name/address change 2024-02-28
Annual Report 2023-04-11
Principal Office Address Change 2023-04-11
Annual Report 2022-04-26
Annual Report 2021-06-07
Annual Report 2020-06-11
Annual Report 2019-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658141 0452110 2009-03-20 2413 NASHVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-03-31
Case Closed 2009-03-31

Related Activity

Type Complaint
Activity Nr 206347494
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 35.47 $14,897,490 $500,000 0 70 2007-09-27 Final

Sources: Kentucky Secretary of State