Name: | Watchguard Registration Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Nov 1995 (29 years ago) |
Identification Number: | 000087051 |
Place of Formation: | INDIANA |
Principal Address: | 401 MERRITT 7 5TH FLOOR, NORWALK, CT, 06851, USA |
Purpose: | WALLET AND IDENTITY THEFT PROTECTION SERVICES |
NAICS: | 812990 - All Other Personal Services |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JASON HANAVAN | CHIEF FINANCIAL OFFICER, SECRETARY & TREASURER | 401 MERRITT 7, 5TH FLOOR NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
MICHAEL IACCARINO | PRESIDENT AND CHIEF EXECUTIVE OFFICER | 401 MERRITT 7, 5TH FLOOR NORWALK, CT 06850 USA |
Name | Role | Address |
---|---|---|
MICHELE CONFORTI | CORPORATE OFFICER, PRESIDENT OF INTERNATIONAL | 401 MERRITT 7, 5TH FLOOR NORWALK, CT 06851 USA |
Number | Name | File Date |
---|---|---|
202448864660 | Annual Report | 2024-03-19 |
202338556910 | Annual Report | 2023-06-21 |
202338026530 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202220366070 | Annual Report | 2022-06-27 |
202220032920 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202197320660 | Annual Report | 2021-06-01 |
202196773340 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202037506540 | Annual Report | 2020-04-13 |
201987016840 | Annual Report | 2019-02-19 |
201856085450 | Annual Report | 2018-01-12 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State