Name | Role | Address |
---|---|---|
C MATTHEW SPINOLO | PRESIDENT | 6077 PRIMACY PKWY., STE. 300 MEMPHIS, TN 38119 USA |
Name | Role | Address |
---|---|---|
ANTHONY E. HULL | TREASURER | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
MARILYN J. WASSER | SECRETARY | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
SETH I TRUWIT | ASSISTANT SECRETARY | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
PATRICK A. TREACY | VICE PRESIDENT | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
KEVIN J. KELLEHER | DIRECTOR | 40 APPLE RIDGE ROAD DANBURY, CT 06810 USA |
MARILYN J. WASSER | DIRECTOR | 175 PARK AVENUE MADISON, NJ 07940 USA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
201602563210 | Application for Certificate of Withdrawal | 2016-06-22 |
201693034550 | Annual Report | 2016-02-24 |
201566379450 | Statement of Change of Registered/Resident Agent Office | 2015-07-28 |
201555255190 | Annual Report | 2015-02-18 |
201554104930 | Statement of Change of Registered/Resident Agent | 2015-01-23 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State