Name: | COMPLUS DATA INNOVATIONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Feb 1993 (32 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | COMPLUS DATA INNOVATIONS, INC., NEW YORK (Company Number 1087146) |
Identification Number: | 000071461 |
Place of Formation: | NEW YORK |
Principal Address: | 120 WHITE PLAIN ROAD, TARRYTOWN, NY, 10591, USA |
Purpose: | SUPPORT SERVICES, TRAINING, EQUIPMENT SUPPORT |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ARIEL KUNAR | PRESIDENT | 120 WHITE PLAIN ROAD TARRYTOWN, NY 10591 USA |
Name | Role | Address |
---|---|---|
BRIAN R KORNMANN | TREASURER | 120 WHITE PLAIN ROAD TARRYTOWN, NY 10591 USA |
Name | Role | Address |
---|---|---|
KEITH KAHRS | SECRETARY | 120 WHITE PLAIN ROAD TARRYTOWN, NY 10591 USA |
Name | Role | Address |
---|---|---|
BRIAN R KORNMANN | VICE PRESIDENT | 120 WHITE PLAIN ROAD TARRYTOWN, NY 10591 USA |
ROBERT C DUNN | VICE PRESIDENT | 120 WHITE PLAIN ROAD TARRYTOWN, NY 10591 USA |
Name | Role | Address |
---|---|---|
BRIAN R KORNMANN | DIRECTOR | 120 WHITE PLAIN ROAD TARRYTOWN, NY 10591 USA |
MATT WITHROW | DIRECTOR | 120 WHITE PLAIN ROAD TARRYTOWN, NY 10591 USA |
ROBERT C DUNN | DIRECTOR | 120 WHITE PLAIN ROAD TARRYTOWN, NY 10591 USA |
Number | Name | File Date |
---|---|---|
202082828750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054980590 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201985760510 | Annual Report | 2019-02-01 |
201859494060 | Annual Report | 2018-03-01 |
201629081270 | Annual Report | 2016-12-23 |
201692469650 | Annual Report | 2016-02-16 |
201556587830 | Annual Report | 2015-03-04 |
201436334350 | Annual Report | 2014-02-27 |
201311155100 | Annual Report | 2013-02-08 |
201288107120 | Annual Report | 2012-01-18 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State