Search icon

Affinity Network Incorporated

Company Details

Name: Affinity Network Incorporated
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Feb 1990 (35 years ago)
Identification Number: 000060735
Place of Formation: CALIFORNIA
Principal Address: 250 PILOT ROAD SUITE 220, LAS VEGAS, NV, 89119, USA
Purpose: TELECOMMUNICATIONS
NAICS: 517911 - Telecommunications Resellers
Fictitious names: Morse (trading name, 2019-07-09 - )
ANI Networks (trading name, 2005-08-25 - )
Optic Communications (trading name, 2005-04-08 - )
VOIP Communications (trading name, 2004-09-15 - )
HorizonOne Communications (trading name, 1999-10-01 - )
QuantumLink Communications (trading name, 1999-04-14 - )
Historical names: National Communications Network, Inc.

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOSEPH T KOPPY PRESIDENT 250 PILOT RD., SUITE 220 LAS VEGAS, NV 89119 USA

TREASURER

Name Role Address
JOSEPH T KOPPY TREASURER 250 PILOT RD., SUITE 220 LAS VEGAS, NV 89119 USA

SECRETARY

Name Role Address
RAYMOND A PEREA SECRETARY 250 PILOT RD., SUITE 220 LAS VEGAS, NV 89119 USA

CEO

Name Role Address
JOSEPH T KOPPY CEO 250 PILOT RD., SUITE 220 LAS VEGAS, NV 89119 USA

DIRECTOR

Name Role Address
RAYMOND A PEREA DIRECTOR 250 PILOT RD., SUITE 220 LAS VEGAS, NV 89119 USA
JOSEPH T KOPPY DIRECTOR 250 PILOT RD., SUITE 220 LAS VEGAS, NV 89119 USA

Events

Type Date Old Value New Value
Name Change 1992-06-12 National Communications Network, Inc. Affinity Network Incorporated

Filings

Number Name File Date
202449261620 Annual Report 2024-03-25
202328227110 Annual Report 2023-02-13
202106968310 Annual Report - Amended 2021-12-10
202106961140 Annual Report 2021-12-10
202080220970 Annual Report 2020-12-16
201930609350 Annual Report 2019-12-24
201902877440 Fictitious Business Name Statement 2019-07-09
201984509930 Annual Report 2019-01-16
201856066530 Annual Report 2018-01-12
201729898840 Annual Report 2017-01-11

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State