Name: | Access Point, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Sep 1997 (28 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000096975 |
Place of Formation: | NORTH CAROLINA |
Principal Address: | 1100 CRESCENT GREEN SUITE 109, CARY, NC, 27518, USA |
Purpose: | TELECOMMUNICATIONS RESELL SERVICES. |
NAICS
517911 Telecommunications ResellersThis U.S. industry comprises establishments engaged in purchasing access and network capacity from owners and operators of telecommunications networks and reselling wired and wireless telecommunications services (except satellite) to businesses and households. Establishments in this industry resell telecommunications; they do not operate transmission facilities and infrastructure. Mobile virtual network operators (MVNOs) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RICHARD BROWN | PRESIDENT | 1100 CRESCENT GREEN, STE 109 CARY, NC 27518 USA |
Name | Role | Address |
---|---|---|
RICHARD BROWN | TREASURER | 1100 CRESCENT GREEN, SUITE 109 CARY, NC 27518 USA |
Name | Role | Address |
---|---|---|
ROBIN BYERS | SECRETARY | 1100 CRESCENT GREEN, SUITE 109 CARY, NC 27518 USA |
Name | Role | Address |
---|---|---|
ROBERT NEWKIRK | CHEIF TECHONOLOGY OFFICER | 1100 CRESCENT GREEN STE 109 CARY, NC 27518 USA |
Name | Role | Address |
---|---|---|
RICHARD BROWN | DIRECTOR | 1100 CRESCENT GREEN, SUITE 109 CARY, NC 27518 USA |
ROBIN BYERS | DIRECTOR | 1100 CRESCENT GREEN, SUITE 109 CARY, NC 27518 USA |
JAMIE LOVING | DIRECTOR | 1100 CRESCENT GREEN, STE 109 CARY, NC 27518 USA |
KIM COOKE | DIRECTOR | 1100 CRESCENT GREEN, STE 109 CARY, NC 27518 USA |
Number | Name | File Date |
---|---|---|
202082835730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054997750 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201984190110 | Annual Report | 2019-01-11 |
201859442160 | Annual Report | 2018-03-01 |
201733754220 | Annual Report | 2017-02-08 |
201589484830 | Annual Report | 2015-12-21 |
201555095200 | Annual Report | 2015-02-16 |
201435698110 | Annual Report | 2014-02-18 |
201435389720 | Statement of Change of Registered/Resident Agent | 2014-02-10 |
201311135030 | Annual Report | 2013-02-08 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State