Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
VACANT VACANT | PRESIDENT | 2650 W. GERONIMO PLACE CHANDLER, AZ 85224 USA |
Name | Role | Address |
---|---|---|
VACANT VACANT | DIRECTOR | 2650 W. GERONIMO PLACE CHANDLER, AZ 85224 USA |
Number | Name | File Date |
---|---|---|
201588622620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574254170 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201441931380 | Annual Report | 2014-06-25 |
201439480630 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324853000 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State