Search icon

Access Point, Inc.

Company Details

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.

Industry & Business Activity

NAICS

517911 Telecommunications Resellers

This 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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
RICHARD BROWN PRESIDENT 1100 CRESCENT GREEN, STE 109 CARY, NC 27518 USA

TREASURER

Name Role Address
RICHARD BROWN TREASURER 1100 CRESCENT GREEN, SUITE 109 CARY, NC 27518 USA

SECRETARY

Name Role Address
ROBIN BYERS SECRETARY 1100 CRESCENT GREEN, SUITE 109 CARY, NC 27518 USA

CHEIF TECHONOLOGY OFFICER

Name Role Address
ROBERT NEWKIRK CHEIF TECHONOLOGY OFFICER 1100 CRESCENT GREEN STE 109 CARY, NC 27518 USA

DIRECTOR

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

Filings

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