Name: | E |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 02 May 2002 (23 years ago) |
Date of Dissolution: | 15 Dec 2017 (7 years ago) |
Date of Status Change: | 15 Dec 2017 (7 years ago) |
Identification Number: | 000124531 |
Place of Formation: | CALIFORNIA |
Principal Address: | 4500 BOHANNON DRIVE, MENLO PARK, CA, 94025, USA |
Purpose: | INSURANCE COMPANY |
NAICS: | 52 - Finance and Insurance |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LENA HAAS | PRESIDENT | 1271 AVENUE OF THE AMERICAS, 14TH FLOOR NEW YORK, NY 10020 USA |
Name | Role | Address |
---|---|---|
LORI SHER | SECRETARY | 671 NORTH GLEBE ROAD ARLINGTON, VA 22203 USA |
Name | Role | Address |
---|---|---|
CHAD TURNER | CFO | 671 NORTH GLEBE ROAD ARLINGTON, VA 22203 USA |
Name | Role | Address |
---|---|---|
MICHAEL FOLEY | DIRECTOR | 1271 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
LENA HAAS | DIRECTOR | 1271 AVENUE OF THE AMERICAS, 14TH FLOOR NEW YORK, NY 10020 USA |
Number | Name | File Date |
---|---|---|
201755091480 | Application for Certificate of Withdrawal | 2017-12-15 |
201730156900 | Annual Report | 2017-01-17 |
201693104730 | Annual Report | 2016-02-25 |
201554922570 | Annual Report | 2015-02-11 |
201436121950 | Annual Report | 2014-02-25 |
201313175890 | Annual Report | 2013-02-28 |
201289154880 | Annual Report | 2012-02-07 |
201175786340 | Annual Report | 2011-03-01 |
201056291110 | Annual Report | 2010-01-14 |
200940266940 | Annual Report | 2009-01-13 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State