Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RYAN SCHREIBER | SECRETARY | 50 WEST 23RD STREET, 10TH FLOOR NEW YORK, NY 10010 USA |
Name | Role | Address |
---|---|---|
TRACY GARDNER | CEO | 50 WEST 23RD STREET, 10TH FLOOR NEW YORK, NY 10010 USA |
Name | Role | Address |
---|---|---|
DAVID DICK | CFO | 50 WEST 23RD ST., 10TH FLOOR NEW YORK, NY 10010 USA |
Name | Role | Address |
---|---|---|
DAVID DIAMOND | VICE PRESIDENT | 50 WEST 23RD ST., 10TH FLOOR NEW YORK, NY 10010 USA |
Name | Role | Address |
---|---|---|
BRIAN AUSTIN-GEMAS | COO | 50 WEST 23RD STREET, 10TH FLOOR NEW YORK, NY 10010 USA |
Number | Name | File Date |
---|---|---|
201588617130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574248890 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201436137690 | Annual Report | 2014-02-25 |
201312634640 | Annual Report | 2013-02-25 |
201290285120 | Annual Report | 2012-02-28 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State