Name | Role | Address |
---|---|---|
DIANA YOUNG | SECRETARY | 2 SUN COURT, STE 300 NORCROSS, GA 30092 USA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVDIENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
FULTON COLLINS | PRESIDENT | 3601 DARTMOUTH AVENUE DALLAS, TX 75205 USA |
Name | Role | Address |
---|---|---|
GERALD P. PARKER | CFO | 2 SUN COURT, STE 300 NORCROSS, GA 30092 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-07-27 | NETWORK PUBLICATIONS, INC. | NETWORK COMMUNICATIONS, INC. |
Number | Name | File Date |
---|---|---|
201611005330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601393070 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201566458470 | Statement of Change of Registered/Resident Agent Office | 2015-07-28 |
201554526570 | Annual Report | 2015-02-03 |
201435029590 | Annual Report | 2014-02-04 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State