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 |
Name | Role | Address |
---|---|---|
BOND ISAACSON | CEO | 50 BRAINTREE HILL OFFICE PARK SUITE 101 BRAINTREE, MA 02184 USA |
Name | Role | Address |
---|---|---|
JAMES W. ADAMS | CFO | 50 BRAINTREE HILL OFFICE PARK SUITE 101 BRAINTREE, MA 02184 USA |
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 |
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