Name: | I-NET CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 01 Feb 1996 (29 years ago) |
Identification Number: | 000087984 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 1550 NOOSENECK HILL ROAD UNIT 1288, COVENTRY, RI, 02816, USA |
Purpose: | TO CONDUCT BUSINESS IN THE COMPUTER FIELD. |
Historical names: |
Network Services Group International, Inc. |
Name | Role | Address |
---|---|---|
PATRICK T. CAINE, ESQ. | Agent | 111 HARRISON AVENUE UNIT B4, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
MICHAEL W HORN | PRESIDENT | 1550 NOOSENECK HILL ROAD, UNIT 1288 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MICHAEL W HORN | TREASURER | 1550 NOOSENECK HILL ROAD, UNIT 1288 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MICHAEL W HORN | SECRETARY | 1550 NOOSENECK HILL ROAD, UNIT 1288 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MICHAEL W HORN | VICE PRESIDENT | 1550 NOOSENECK HILL ROAD, UNIT 1288 COVENTRY, RI 02816 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-05-10 | Network Services Group International, Inc. | I-NET CORPORATION |
Number | Name | File Date |
---|---|---|
202453301310 | Annual Report | 2024-04-30 |
202339875920 | Statement of Change of Registered/Resident Agent Office | 2023-07-28 |
202332209100 | Annual Report | 2023-04-03 |
202216525500 | Annual Report | 2022-05-01 |
202193330960 | Annual Report | 2021-03-01 |
202039419910 | Annual Report | 2020-05-07 |
201907519480 | Annual Report | 2019-07-25 |
201907002180 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860079740 | Annual Report | 2018-03-12 |
201859940800 | Statement of Change of Registered/Resident Agent Office | 2018-03-09 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State