Name: | SCK, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Sep 2004 (20 years ago) |
Date of Dissolution: | 12 Sep 2016 (8 years ago) |
Date of Status Change: | 12 Sep 2016 (8 years ago) |
Identification Number: | 000143101 |
Place of Formation: | DELAWARE |
Principal Address: | 350 N HENDERSON STREET, FORT WORTH, TX, 76102, USA |
Purpose: | RETAIL SALES OF MOBILE COMMUNICATIONS DEVICES AND SERVICES |
Fictitious names: |
Target Mobile (trading name, 2011-04-25 - 2014-01-21) |
Historical names: |
SC Kiosks, Inc. |
Name | Role | Address |
---|---|---|
JOEL H TIEDE | TREASURER | 350 N HENDERSON FORT WORTH, TX 76102 USA |
Name | Role | Address |
---|---|---|
ROBERT C DONOHOO | SECRETARY | 350 N HENDERSON ST FORT WORTH , TX 76102 USA |
Name | Role | Address |
---|---|---|
WILLIAM R RUSSUM | VICE PRESIDENT | 350 N HENDERSON FORT WORTH , TX 76102 USA |
Name | Role | Address |
---|---|---|
ROBERT C DONOHOO | DIRECTOR | 350 N HENSDERSON FORT WORTH, TX 76102 USA |
WILLIAM R RUSSUM | DIRECTOR | 350 N HENDERSON ST FORT WORTH, TX 76102 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-12-08 | SC Kiosks, Inc. | SCK, INC. |
Number | Name | File Date |
---|---|---|
201608690910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-09-12 |
201603349480 | Agent Resigned | 2016-08-09 |
201601473060 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555594730 | Annual Report | 2015-02-24 |
201434547770 | Annual Report | 2014-01-30 |
201433762020 | Statement of Abandonment of Use of Fictitious Business Name | 2014-01-21 |
201310469910 | Annual Report | 2013-01-29 |
201288753660 | Annual Report | 2012-01-31 |
201178132900 | Fictitious Business Name Statement | 2011-04-25 |
201174884010 | Annual Report | 2011-02-14 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State