Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES M LUCAS | TREASURER | 6700 LAS COLINAS BLVD IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
BIGGS C PORTER | CFO | 6700 LAS COLINAS BLVD. IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
CARLOS M HERNANDEZ | VICE PRESIDENT | 6700 LAS COLINAS BLVD. IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
CARLOS M HERNANDEZ | SECRETARY | 6700 LAS COLINAS BLVD IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
DAVID T SEATON | PRESIDENT | 6700 LAS COLINAS BLVD IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
BRUCE A STANSKI | DIRECTOR | 6700 LAS COLINAS BLVD. IRVING, TX 75039 USA |
BIGGS C PORTER | DIRECTOR | 6700 LAS COLINAS BLVD. IRVING, TX 75039 USA |
BILL BODIE | DIRECTOR | 6700 LAS COLINAS BLVD IRVING, TX 75039 USA |
Number | Name | File Date |
---|---|---|
201611017540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601424800 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555089920 | Annual Report | 2015-02-16 |
201435666650 | Annual Report | 2014-02-17 |
201312196120 | Annual Report | 2013-02-21 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State