Search icon

NetVersant - New England, Inc.

Company Details

Name: NetVersant - New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Feb 1997 (28 years ago)
Date of Dissolution: 21 Oct 2009 (16 years ago)
Date of Status Change: 21 Oct 2009 (16 years ago)
Identification Number: 000093848
Place of Formation: MASSACHUSETTS
Principal Address: 100 FRANKLIN STREET 5TH FLOOR, BOSTON, MA, 02110, USA
Purpose: PROVIDE SOUND AND COMMUNICATIONS CABLING INFRASTRUCTURE
Fictitious names: NetVersant-New England (trading name, 2000-12-15 - )
JCI Communications (trading name, 1997-02-24 - )
Historical names: JEMD COM, INC.
JCI Communications, Inc.

TREASURER

Name Role Address
SABRA H MANCHAC TREASURER 777 POST OAK BLVD. STE.400 HOUSTON, TX 77056 US

PRESIDENT

Name Role Address
ROBERT N FELDMAN PRESIDENT 100 FRANKLIN STREET, 5TH FLOOR BOSTON, MA 02110- USA

VICE PRESIDENT

Name Role Address
PETER J DELANEY VICE PRESIDENT 777 POST OAK BLVD. STE. 400 HOUSTON, TX 77056 US

DIRECTOR

Name Role Address
WILLIAM L FIEDLER DIRECTOR 777 POST OAK BLVD. STE. 400 HOUSTON, TX 77056 US

SECRETARY

Name Role Address
WILLIAM L FIEDLER SECRETARY 777 POST OAK BLVD. STE. 400 HOUSTON, TX 77056 US

Events

Type Date Old Value New Value
Name Change 2003-03-21 JCI Communications, Inc. NetVersant - New England, Inc.
Name Change 1999-01-19 JEMD COM, INC. JCI Communications, Inc.

Filings

Number Name File Date
200955169540 Agent Resigned 2009-11-23
200952930620 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948471850 Revocation Notice For Failure to File An Annual Report 2009-08-04
200805362000 Annual Report 2008-01-09

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State