Search icon

NETWORK COMMUNICATIONS, INC.

Company Details

Name: NETWORK COMMUNICATIONS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Dec 1992 (32 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000070919
Place of Formation: GEORGIA
Principal Address: 2 SUN COURT SUITE 300 ATTN: JAMES HALPIN, NORCROSS, GA, 30092, USA
Purpose: Publisher of Free Apartment Finder Magazine
Fictitious names: Network Publications (trading name, 2000-07-27 - )
Historical names: NETWORK PUBLICATIONS, INC.

SECRETARY

Name Role Address
DIANA YOUNG SECRETARY 2 SUN COURT, STE 300 NORCROSS, GA 30092 USA

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVDIENCE, RI, 02903, USA

PRESIDENT

Name Role Address
FULTON COLLINS PRESIDENT 3601 DARTMOUTH AVENUE DALLAS, TX 75205 USA

CFO

Name Role Address
GERALD P. PARKER CFO 2 SUN COURT, STE 300 NORCROSS, GA 30092 USA

Events

Type Date Old Value New Value
Name Change 2000-07-27 NETWORK PUBLICATIONS, INC. NETWORK COMMUNICATIONS, INC.

Filings

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
201311249890 Statement of Change of Registered/Resident Agent 2013-02-11
201307943010 Annual Report 2013-01-07
201187340510 Annual Report 2011-12-28
201173212580 Annual Report 2011-01-06
201056120960 Annual Report 2010-01-12

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State