Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID O'SULLIVAN | VICE PRESIDENT | 201 MERRITT 7 NORWALK, CT 06851 USA |
GREGORY CAMERON | VICE PRESIDENT | 201 MERRITT 7 NORWALK, CT 06851 USA |
JOHN CROSBY | VICE PRESIDENT | 201 MERRITT 7 NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
DIANE COOPER | DIRECTOR | 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
DIANE COOPER | PRESIDENT | 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
JOSEPH CISTULLI | SECRETARY | 300E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
JOSEPH HANLON | TREASURER | 300 E JOHN CARPENTER FREEWAY IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
ANTHONY IANNINI | ASSISTANT SECRETARY | 201 MERRITT 7 NORWALK, CT 06851 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1993-02-11 | EASTMAN KODAK CREDIT CORPORATION | Imaging Financial Services, Inc. |
Number | Name | File Date |
---|---|---|
201629152510 | Application for Certificate of Withdrawal | 2016-12-27 |
201693124080 | Annual Report | 2016-02-25 |
201555556260 | Annual Report | 2015-02-24 |
201436192950 | Annual Report | 2014-02-26 |
201324392770 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State