Name: | GLOBAL TECHNOLOGY INDUSTRY ASSOCIATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 2021 (4 years ago) |
Organization Date: | 04 May 1982 (43 years ago) |
Authority Date: | 29 Sep 2021 (4 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Branch of: | GLOBAL TECHNOLOGY INDUSTRY ASSOCIATION, INC., CONNECTICUT (Company Number 0127959) |
Organization Number: | 1170817 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1 MID AMERICA PLAZA, SUITE 300, OAKBROOK TERRACE, IL 60181 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
Maria DiLorenzo | Secretary |
Name | Role |
---|---|
Kelly Ricker | Treasurer |
Name | Role |
---|---|
Tracy Pound | Director |
Scott Barlow | Director |
Quy Nguyen | Director |
Steven Capper | Director |
Toni Clayton-Hine | Director |
Rob Rae | Director |
Joanna Riley | Director |
John Scola | Director |
Jason Magee | Director |
John C. Malonson | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
THE COMPUTING TECHNOLOGY INDUSTRY ASSOCIATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMPTIA | Inactive | 2028-06-15 |
Name | File Date |
---|---|
Amended Cert of Authority | 2025-03-11 |
Principal Office Address Change | 2025-02-27 |
Annual Report | 2025-02-27 |
App. for Certificate of Withdrawal | 2025-01-08 |
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2023-10-02 |
Annual Report | 2023-06-19 |
Certificate of Assumed Name | 2023-06-15 |
Annual Report | 2022-06-14 |
Application for Certificate of Authority(Corp) | 2021-09-29 |
Sources: Kentucky Secretary of State