Name: | RSKCo Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Sep 1991 (34 years ago) |
Date of Dissolution: | 20 Oct 2008 (16 years ago) |
Date of Status Change: | 20 Oct 2008 (16 years ago) |
Branch of: | RSKCo Services, Inc., ILLINOIS (Company Number CORP_53955827) |
Identification Number: | 000067381 |
Place of Formation: | ILLINOIS |
Principal Address: | 405 STATE HIGHWAY 121 BYPASS BLDG. A SUITE 200, LEWISVILLE, TX, 75067-, USA |
Purpose: | THIRD PARTY ADMINISTRATORS |
Historical names: |
TRANSCONTINENTAL TECHNICAL SERVICES, INC. RSKCo Claims Services, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DAVID J REPINSKI | PRESIDENT | 405 STATE HIGHWAY 121 BYPASS, BLDG. A, SUITE 200 LEWISVILLE, TX 75067- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-08-21 | RSKCo Claims Services, Inc. | RSKCo Services, Inc. |
Name Change | 1999-11-12 | TRANSCONTINENTAL TECHNICAL SERVICES, INC. | RSKCo Claims Services, Inc. |
Number | Name | File Date |
---|---|---|
200838900480 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200836558070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812852150 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State