Search icon

FundsXpress Financial Network, Inc.

Company Details

Name: FundsXpress Financial Network, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Aug 2000 (24 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000114115
Place of Formation: TEXAS
Principal Address: 211 E. 7TH STREET SUITE 620, AUSTIN, TX, 78701, USA
Purpose: OPERATING COMPANY
NAICS: 561110 - Office Administrative Services

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
ADAM ROSMAN SECRETARY 225 LIBERTY ST. NEW YORK, NY 10281 USA

ASSISTANT SECRETARY

Name Role Address
STANLEY J ANDERSEN ASSISTANT SECRETARY 6855 PACIFIC STREET OMAHA, NE 68106 USA

PRESIDENT

Name Role Address
GUY CHIARELLO PRESIDENT 225 LIBERTY ST. NEW YORK, NY 10281 USA

TREASURER

Name Role Address
JOSEPH FURLONG TREASURER 211 E. 7TH STREET,SUITE 620 AUSTIN, TX 78701 USA

DIRECTOR

Name Role Address
BARBARA A. YASTINE DIRECTOR 211 E. 7TH STREET,SUITE 620 AUSTIN, TX 78701 USA
FRANK J. BISIGNANO DIRECTOR 211 E. 7TH STREET,SUITE 620 AUSTIN, TX 78701 USA
HEIDI G. MILLER DIRECTOR 211 E. 7TH STREET,SUITE 620 AUSTIN, TX 78701 USA
HENRIQUE DE CASTRO DIRECTOR 211 E. 7TH STREET,SUITE 620 AUSTIN, TX 78701 USA
HENRY KRAVIS DIRECTOR 9 WEST 57 STREET, SUITE 4200 NEW YORK, NY 10019 USA
JAMES E. NEVELS DIRECTOR 211 E. 7TH STREET,SUITE 620 AUSTIN, TX 78701 USA
JOSEPH J. PLUMERI DIRECTOR 211 E. 7TH STREET,SUITE 620 AUSTIN, TX 78701 USA
TAGAR C. OLSON DIRECTOR 9 WEST 57 STREET, SUITE 4200 NEW YORK, NY 10019 USA

Filings

Number Name File Date
202082841290 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055011220 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987859050 Annual Report 2019-02-28
201859503050 Annual Report 2018-03-01
201737323170 Annual Report 2017-03-04
201693278440 Annual Report 2016-02-27
201556691960 Annual Report 2015-03-07
201332137640 Annual Report 2013-12-27
201311306610 Annual Report 2013-02-11
201287973140 Annual Report 2012-01-13

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State