Search icon

Photonic Marketing Corporation

Company Details

Name: Photonic Marketing Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Oct 1988 (36 years ago)
Date of Dissolution: 17 Sep 2024 (5 months ago)
Date of Status Change: 17 Sep 2024 (5 months ago)
Identification Number: 000051495
Principal Address: 283 LITTLETON ROAD, HARVARD, MA, 01451, USA
Purpose: BUSINESS TO BUSINESS MARKETING
NAICS: 425110 - Business to Business Electronic Markets
Fictitious names: Image Fiber Technology, Inc. (trading name, 1992-11-12 - )

Agent

Name Role Address
BUSINESS FILINGS INTERNATIONAL, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JEFFREY LIN PRESIDENT 283 LITTLETON ROAD HARVARD, MA 01451 USA

TREASURER

Name Role Address
JEFFREY LIN TREASURER 283 LITTLETON ROAD HARVARD, RI 01451 USA

SECRETARY

Name Role Address
JEFFREY LIN SECRETARY 283 LITTLETON ROAD HARVARD, RI 01451 USA

VICE PRESIDENT

Name Role Address
JEFFREY LIN VICE PRESIDENT 283 LITTLETON ROAD HARVARD, RI 01451 USA

DIRECTOR

Name Role Address
JEFFREY LIN DIRECTOR 283 LITTLETON ROAD HARVARD, RI 01451 USA

Filings

Number Name File Date
202459524290 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457118770 Revocation Notice For Failure to File An Annual Report 2024-06-25
202340621370 Annual Report 2023-08-29
202338003450 Revocation Notice For Failure to File An Annual Report 2023-06-19
202208364470 Annual Report 2022-01-21
202104052570 Annual Report 2021-10-27
202104051780 Annual Report 2021-10-27
202104052390 Annual Report 2021-10-27
202104051410 Reinstatement 2021-10-27
201924550570 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State