Search icon

Mitel Cloud Services, Inc.

Company Details

Name: Mitel Cloud Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Aug 1996 (29 years ago)
Identification Number: 000090935
Place of Formation: TEXAS
Principal Address: 2160 W BROADWAY ROAD STE 103, MESA, AZ, 85202, USA
Purpose: TELECOMMUNICATION RESELLER
Historical names: Inter-Tel NetSolutions, Inc.
Mitel NetSolutions, Inc.

TREASURER

Name Role Address
PAUL CIARAMITARO TREASURER 2160 W BROADWAY ROAD, STE 103 MESA, AZ 85202 USA

VICE PRESIDENT

Name Role Address
JANINE YETTER VICE PRESIDENT 2160 W BROADWAY ROAD, STE 103 MESA, AZ 85202 USA

ASSISTANT TREASURER

Name Role Address
RAUL DARIO SANCHEZ ASSISTANT TREASURER 2160 W BROADWAY ROAD, STE 103 MESA, AZ 85202 USA

DIRECTOR/PRESIDENT

Name Role Address
KARTHIK ARUMUGAM DIRECTOR/PRESIDENT 2160 W BROADWAY ROAD, STE 103 MESA, AZ 85202 USA

DIRECTOR/SECRETARY

Name Role Address
GREGORY JAMES HISCOCK DIRECTOR/SECRETARY 2160 W BROADWAY ROAD, STE 103 MESA, AZ 85202 USA

ASSISTANT SECRETARY

Name Role Address
MICHELLE WHITTINGTON ASSISTANT SECRETARY 2160 W BROADWAY ROAD, STE 103 MESA, AZ 85202 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 2015-02-24 Mitel NetSolutions, Inc. Mitel Cloud Services, Inc.
Name Change 2008-03-24 Inter-Tel NetSolutions, Inc. Mitel NetSolutions, Inc.

Filings

Number Name File Date
202454020210 Annual Report 2024-05-07
202331890110 Annual Report 2023-03-28
202214646630 Annual Report 2022-04-13
202192121550 Annual Report 2021-02-19
202033006800 Annual Report 2020-01-25
201985198980 Annual Report 2019-01-26
201856423270 Annual Report 2018-01-20
201733641340 Annual Report 2017-02-06
201696025690 Statement of Change of Registered/Resident Agent 2016-04-18
201693424720 Annual Report 2016-02-29

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State