NetVersant - New England, Inc.

Name | Role | Address |
---|---|---|
SABRA H MANCHAC | TREASURER | 777 POST OAK BLVD. STE.400 HOUSTON, TX 77056 US |
Name | Role | Address |
---|---|---|
ROBERT N FELDMAN | PRESIDENT | 100 FRANKLIN STREET, 5TH FLOOR BOSTON, MA 02110- USA |
Name | Role | Address |
---|---|---|
PETER J DELANEY | VICE PRESIDENT | 777 POST OAK BLVD. STE. 400 HOUSTON, TX 77056 US |
Name | Role | Address |
---|---|---|
WILLIAM L FIEDLER | DIRECTOR | 777 POST OAK BLVD. STE. 400 HOUSTON, TX 77056 US |
Name | Role | Address |
---|---|---|
WILLIAM L FIEDLER | SECRETARY | 777 POST OAK BLVD. STE. 400 HOUSTON, TX 77056 US |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 26 Jun 2025
Sources: Rhode Island Department of State