Name: | Agfa Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Dec 1998 (26 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000103748 |
Place of Formation: | DELAWARE |
Principal Address: | 611 RIVER DRIVE CENTER 3, ELMWOOD PARK, NJ, 07407, USA |
Purpose: | SALE OF GRAPHIC EQUIPMENT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PETER WILKENS | PRESIDENT | 200 BALLARDVALE STREET WILMINGTON, MA 01857 USA |
Name | Role | Address |
---|---|---|
GUNTHER MERTENS | TREASURER | 611 RIVER ROAD, CENTER 3 ELMWOOD PARK, NJ 07407 US |
Number | Name | File Date |
---|---|---|
201327269970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324788230 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321860650 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312091010 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289392200 | Annual Report | 2012-02-13 |
201178644070 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201176057520 | Annual Report | 2011-02-28 |
201059725720 | Annual Report | 2010-03-02 |
200946020050 | Annual Report | 2009-05-29 |
200946020500 | Annual Report | 2009-05-29 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State