Name: | CONVERGENT OUTSOURCING, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 2009 (16 years ago) |
Authority Date: | 12 Aug 2009 (16 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0736646 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 800 SW 39TH STREET SUITE #100, RENTON, WA 98057 |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
Joseph E. Laughlin | Director |
Fred Ebrahemi | Director |
Michael M. Patriarca | Director |
Name | Role |
---|---|
Joseph E. Laughlin | Officer |
Name | Role |
---|---|
Joseph E. Laughlin | President |
Name | Role |
---|---|
Fred Ebrahemi | Vice President |
Name | Role |
---|---|
Fred Ebrahemi | Secretary |
Name | Role |
---|---|
Fred Gonzalez | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
ER SOLUTIONS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Registered Agent name/address change | 2023-07-13 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-25 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-15 |
Principal Office Address Change | 2019-06-05 |
Annual Report | 2019-06-05 |
Annual Report Amendment | 2018-06-05 |
Principal Office Address Change | 2018-05-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200627 | Consumer Credit | 2012-10-04 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONVERGENT OUTSOURCING, INC. |
Role | Defendant |
Name | WHITE |
Role | Plaintiff |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2014-11-27 |
Termination Date | 2015-05-29 |
Date Issue Joined | 2014-12-01 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | FAUSZ |
Role | Plaintiff |
Name | CONVERGENT OUTSOURCING, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 8000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-09-02 |
Termination Date | 2016-10-11 |
Section | 1692 |
Status | Terminated |
Parties
Name | SMALLWOOD |
Role | Plaintiff |
Name | CONVERGENT OUTSOURCING, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2020-08-24 |
Termination Date | 2020-11-30 |
Date Issue Joined | 2020-08-31 |
Section | 1441 |
Sub Section | FC |
Status | Terminated |
Parties
Name | WALDROP |
Role | Plaintiff |
Name | CONVERGENT OUTSOURCING, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State