Name: | Arrowstreet, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Jan 1983 (42 years ago) |
Identification Number: | 000020515 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 10 POST OFFICE SQUARE SUITE 700N, BOSTON, MA, 02109, USA |
Purpose: | ARCHITECTURE, PLANNING, URBAN DESIGN, GRAPHIC DESIGN INTERIOR DESIGN |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ARROWSTREET INC. | TREASURER | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
NANCY L. NEVILLE | CFO | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
KATHIE CHAINEY | CHIEF OPERATING OFFICER | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
LAURENCE SPANG | CLERK | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
AMY KORTE | DIRECTOR & PRINCIPAL | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
DAVID A. BOIS | DIRECTOR & PRINCIPAL | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
ARROWSTREET INC. | PRESIDENT (CEO) | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
SEAN SELBY | DIRECTOR / PRINCIPAL | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
LAURENCE SPANG | DIRECTOR | 10 POST OFFICE SQUARE SUITE 700N BOSTON, MA 02109 USA |
Number | Name | File Date |
---|---|---|
202451394710 | Annual Report | 2024-04-18 |
202332675950 | Annual Report | 2023-04-11 |
202215819600 | Annual Report | 2022-04-26 |
202187885720 | Annual Report | 2021-01-26 |
202034942080 | Annual Report | 2020-02-22 |
201985917400 | Annual Report | 2019-02-04 |
201855928000 | Annual Report | 2018-01-10 |
201734046810 | Annual Report | 2017-02-14 |
201693459920 | Annual Report | 2016-03-01 |
201587834880 | Statement of Change of Registered/Resident Agent | 2015-11-13 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State