Name: | SOGETI USA LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2003 (21 years ago) |
Authority Date: | 23 Dec 2003 (21 years ago) |
Last Annual Report: | 16 May 2017 (8 years ago) |
Organization Number: | 0574919 |
Principal Office: | 10100 INNOVATION DRIVE SUITE 200, DAYTON, OH 45342 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MASSIGNON JEAN-BAPTISTE | Manager |
PHILIPPE GRANGEON | Manager |
NAVIN GOEL | Manager |
ANNE TRIZEC | Manager |
HANS VAN WAAYENBURG | Manager |
Name | Role |
---|---|
EVE B. BOLKIN | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-10-24 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-08 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-24 |
Principal Office Address Change | 2013-06-18 |
Annual Report | 2013-06-18 |
Annual Report | 2012-02-13 |
Annual Report | 2011-01-12 |
Sources: Kentucky Secretary of State