Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PETER GOEDECKE | PRESIDENT | 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
PETER GOEDECKE | TREASURER | 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
SHAWN HERLIHY | SECRETARY | 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
SHAWN HERLIHY | DIRECTOR | 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA |
ROBERT CLIFFORD | DIRECTOR | 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA |
JEFFREY CHARNESKI | DIRECTOR | 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA |
CHRISTINE MORRELL | DIRECTOR | 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA |
Number | Name | File Date |
---|---|---|
200952986140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948573950 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200943472140 | Annual Report - Amended | 2009-03-05 |
200943129530 | Statement of Change of Registered/Resident Agent | 2009-02-27 |
200808845410 | Annual Report | 2008-02-19 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State