Search icon

Atlantic Data Services, Inc.

Company Details

Name: Atlantic Data Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Oct 1993 (31 years ago)
Date of Dissolution: 23 Aug 2016 (8 years ago)
Date of Status Change: 23 Aug 2016 (8 years ago)
Identification Number: 000074387
Place of Formation: MASSACHUSETTS
Principal Address: 50 BRAINTREE HILL OFFICE PARK SUITE 101, BRAINTREE, MA, 02184, USA
Purpose: Consulting Services

CEO

Name Role Address
BOND ISAACSON CEO 50 BRAINTREE HILL OFFICE PARK SUITE 101 BRAINTREE, MA 02184 USA

CFO

Name Role Address
JAMES W. ADAMS CFO 50 BRAINTREE HILL OFFICE PARK SUITE 101 BRAINTREE, MA 02184 USA

FOUNDER/CO-CHAIRMAN

Name Role Address
WILLIAM GALLAGHER FOUNDER/CO-CHAIRMAN 50 BRAINTREE HILL OFFICE PARK SUITE 101 BRAINTREE, MA 02184 USA
ROBERT HOWE FOUNDER/CO-CHAIRMAN 50 BRAINTREE HILL OFFICE PARK SUITE 101 BRAINTREE, MA 02184 USA

Filings

Number Name File Date
201608454080 Miscellaneous Filing (No Fee) 2016-09-06
201603968780 Revocation Certificate For Failure to Maintain a Registered Agent 2016-08-23
201600953130 Revocation Notice For Failure to Maintain a Registered Agent 2016-06-22
201696381660 Agent Resigned 2016-04-28
201555349150 Annual Report 2015-02-19
201436351500 Annual Report 2014-02-27
201313373340 Annual Report 2013-03-01
201290520780 Annual Report 2012-03-01
201181107290 Annual Report 2011-07-20
201176816370 Statement of Change of Registered/Resident Agent 2011-03-22

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State