Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KENNETH MEYERS | PRESIDENT | 153 EAST 53RD STREET NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
LAWRENCE STEENVOORDEN | TREASURER | 170 WOOD AVENUE SOUTH ISELIN, NJ 08830 USA |
Name | Role | Address |
---|---|---|
CORY HEITH | SECRETARY | 153 E. 53RD STREET NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
ALAN GOTLIFFE | ASSISTANT SECRETARY | 170 WOOD AVENUE SOUTH ISELIN, NJ 08830 |
Name | Role | Address |
---|---|---|
JULIAN KAPLIN | VICE PRESIDENT | 186 WOOD AVENUE SOUTH ISELIN, NJ 08830 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-02-03 | Siemens Rolm Communications Inc. | Siemens Business Communication Systems, Inc. |
Number | Name | File Date |
---|---|---|
201060834590 | Application for Certificate of Withdrawal | 2010-03-24 |
201058250700 | Annual Report | 2010-02-10 |
200939983300 | Annual Report | 2009-01-06 |
200838935950 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807112270 | Annual Report | 2008-02-21 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State