Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMPUCOM SYSTEMS, INC.
Filing Information
P25200
38-2363156
07/06/1989
DE
ACTIVE
CORPORATE MERGER
12/27/2017
NONE
Principal Address
Changed: 04/09/2024
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 01/22/2020
Address Changed: 01/22/2020
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/22/2020
Address Changed: 01/22/2020
Officer/Director Detail
Name & Address
Title Secretary
Gagnier, Paul O.
Title Assistant Secretary
Driskill, Lisbeth I.
Title VP
Rice, Karen
Title CFO
Dolnick, Kevin
Title President
Shank, Kevin Anthony
Title Director
Chanduwadia, Farhaad
Title VP
Chanduwadia, Farhaad
Title VP
Kanaley, Ryan
Title VP
Dolnick, Kevin
Title Secretary
Gagnier, Paul O.
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Title Assistant Secretary
Driskill, Lisbeth I.
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Title VP
Rice, Karen
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Title CFO
Dolnick, Kevin
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Title President
Shank, Kevin Anthony
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Title Director
Chanduwadia, Farhaad
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Title VP
Chanduwadia, Farhaad
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Title VP
Kanaley, Ryan
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Title VP
Dolnick, Kevin
8106 Calvin Hall Road
Fort Mill, SC 29707
Fort Mill, SC 29707
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/07/2023 |
2024 | 04/09/2024 |
Document Images