Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JACK H. MERVIS | PRESIDENT | 2801 MCGAW AVE. IRVINE, CA 92614 US |
Name | Role | Address |
---|---|---|
DIRK HALLETT | TREASURER | 2801 MCGAW AVE. IRVINE, CA 92614 USA |
Name | Role | Address |
---|---|---|
DIRK HALLETT | SECRETARY | 2801 MCGAW AVE. IRVINE, CA 92614 USA |
Name | Role | Address |
---|---|---|
STEVEN W. PARKER | VICE PRESIDENT | 2801 MCGAW AVE. IRVINE, CA 92614 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-01-03 | RAYGAL DESIGN ASSOCIATES, INC. | TriMark Raygal, Inc. |
Number | Name | File Date |
---|---|---|
201327273210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324679510 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321867730 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312236970 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201292160920 | Annual Report | 2012-04-30 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State