Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NTT DATA SERVICES HOLDINGS CORPORATION

Cross Reference Name NTT DATA SERVICES CORPORATION
Filing Information
F96000006573 75-2230700 12/16/1996 TX INACTIVE REVOKED FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
7950 Legacy Drive
Suite 900
Plano, TX 75024

Changed: 04/24/2021
Mailing Address
7950 Legacy Drive
Suite 900
Plano, TX 75024

Changed: 04/24/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/26/2005

Address Changed: 09/26/2005
Officer/Director Detail Name & Address

Title COO

Bonner, David
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Executive Vice President

Bonner, David
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Group President, Public Sector

Conway, Tim
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Group President, Commercial

Graham, John
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Senior Vice President, Strategy

Suzuki, Yoichiro
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Chief Marketing Officer

Charif, Mona
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Sr. Vice President

Charif, Mona
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Chief Digital Officer

Clark, Eric
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Senior Vice President, International Business

Forza, Niccolo Spataro
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title CEO

Pryor, Robert David
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title VP, Tax

Wagnon, Troy
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Treasurer

Vance, Meredith
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Sr. Vice President

Vance, Meredith
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Executive Vice President, Corporate Development

Steinheiser, Sylvia
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Executive Vice President

Croxville, William David
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Assistant Secretary

Kropa, Katrina
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Assistant Secretary

Lurie, Jennifer M.
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Secretary

Dick, John M.
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title General Counsel

Dick, John M.
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Executive Vice President

Dick, John M.
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Executive Vice President, Human Capital

Williams, Dean
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title CFO

Croxville, William David
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Director

Croxville, William David
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Director

Pryor, Robert David
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Senior Vice President, Strategic Staffing

Deshpande, Sameer
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title President, Healthcare Provider

Edwards, Mary
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title President, Healthcare Plans

Yadiki, Shashi
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title President, Financial Services and Insurance

Busch, Wayne
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title President, Commercial

Thomas, Michael
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Executive Vice President, Digital Workplace Services & Business Process Outsourcing

Khan, Tanvir
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title President, Manufacturing and Life Sciences

Wallesen, Mike
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title President, Chief Revenue Officer

Vice, J. David
7950 Legacy Drive
Suite 900
Plano, TX 75024

Title Executive Vice President, Projects & Application Services

Durrani, Mohammad Amir
7950 Legacy Drive
Suite 900
Plano, TX 75024

Annual Reports
Report YearFiled Date
2019 03/22/2019
2020 05/13/2020
2021 04/24/2021

Document Images
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- Name Change View image in PDF format
04/04/2018 -- Name Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- Name Change View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/19/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
09/26/2005 -- Reg. Agent Change View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
10/02/2000 -- Reg. Agent Change View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
09/23/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
12/16/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format