Search icon

NTT DATA FEDERAL SERVICES, INC.

Company Details

Entity Name: NTT DATA FEDERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Oct 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: 858071
FEI/EIN Number 52-0886546
Address: 7950 Legacy Drive, Suite 1100, Plano, TX 75024
Mail Address: 2551 Dulles View Drive, Suite 400, Suite 200, Herndon, VA 20171
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Durkin, Kevin Director 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171
Kapusta, David Director 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171
Cavaiola, Lawrence Director 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171
Collins, Thomas Director 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171
Metzger, Peter Director 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171

President

Name Role Address
Durkin, Kevin President 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171

Treasurer

Name Role Address
Neale, Robert Treasurer 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171

Secretary

Name Role Address
Devlin, James E Secretary 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171

Asst. Secretary

Name Role Address
Collins, Jillian Asst. Secretary 2551 Dulles View Drive, Suite 400, Suite 200 Herndon, VA 20171

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 7950 Legacy Drive, Suite 1100, Plano, TX 75024 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2023-11-06 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 2022-03-30 7950 Legacy Drive, Suite 1100, Plano, TX 75024 No data
NAME CHANGE AMENDMENT 2012-04-02 NTT DATA FEDERAL SERVICES, INC. No data
NAME CHANGE AMENDMENT 1994-01-31 KEANE FEDERAL SYSTEMS, INC. No data
NAME CHANGE AMENDMENT 1993-01-12 AGS FEDERAL SYSTEMS, INC. No data
AMEND TO STOCK AND NAME CHANGE 1988-02-09 AGS GENASYS CORPORATION No data
REINSTATEMENT 1984-12-13 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State