Name: | Westec Intelligent Surveillance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 05 Dec 1996 (28 years ago) |
Date of Dissolution: | 06 Jul 2016 (9 years ago) |
Date of Status Change: | 06 Jul 2016 (9 years ago) |
Identification Number: | 000092563 |
Place of Formation: | DELAWARE |
Principal Address: | 6340 INTERNATIONAL PARKWAY SUITE 100, PLANO, TX, 75093, USA |
Mailing Address: | 3773 CORPORATE CENTER DRIVE, EARTH CITY, MO, 63045, USA |
Purpose: | INSTALL, SERVICE, AND MONITOR AUDIO/VIDEO SURVEILLANCE SYSTEMS |
Historical names: |
Westec Interactive Security, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KENNETH W. OBERMEYER | TREASURER | 6340 INTERNATIONAL PKWY, SUITE 100 PLANO , TX 75093 USA |
Name | Role | Address |
---|---|---|
MICHAEL T. SHAW | SECRETARY | 6340 INTERNATIONAL PKWY, SUITE 100 PLANO , TX 75093 USA |
Name | Role | Address |
---|---|---|
MICHAEL T. SHAW | CEO | 6340 INTERNATIONAL PKWY, SUITE 100 PLANO , TX 75093 USA |
Name | Role | Address |
---|---|---|
KENNETH W. OBERMEYER | CFO | 6340 INTERNATIONAL PKWY, SUITE 100 PLANO , TX 75093 USA |
Name | Role | Address |
---|---|---|
MICHAEL T. SHAW | DIRECTOR | 6340 INTERNATIONAL PKWY, SUITE 100 PLANO , TX 75093 USA |
MICHAEL J. SEAY | DIRECTOR | TWO LINCOLN CENTER, SUITE 1000, 5420 LBJ FREEWAY DALLAS, TX 75240 USA |
CRAIG JENNINGS | DIRECTOR | TWO LINCOLN CENTER, SUITE 1000, 5420 LBJ FREEWAY DALLAS, TX 75240 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-05-22 | Westec Interactive Security, Inc. | Westec Intelligent Surveillance, Inc. |
Number | Name | File Date |
---|---|---|
201601320490 | Application for Certificate of Withdrawal | 2016-07-06 |
201692284280 | Annual Report | 2016-02-10 |
201555934590 | Annual Report | 2015-02-27 |
201440713680 | Annual Report | 2014-06-09 |
201439447750 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201313839800 | Annual Report - Amended | 2013-03-13 |
201312426290 | Annual Report | 2013-02-22 |
201292675640 | Statement of Change of Registered/Resident Agent | 2012-05-10 |
201288762040 | Annual Report | 2012-01-31 |
201178715400 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State