Search icon

Actuate Corporation

Company Details

Name: Actuate Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 May 2005 (20 years ago)
Date of Dissolution: 15 Feb 2022 (3 years ago)
Date of Status Change: 15 Feb 2022 (3 years ago)
Identification Number: 000148143
Place of Formation: DELAWARE
Principal Address: 2950 SOUTH DELAWARE STREET SUITE 400, SAN MATEO, CA, 94403, USA
Mailing Address: 2950 S. DELAWARE STREET SUITE 400, SAN MATEO, CA, 94403, USA
Purpose: SOFTWARE DEVELOPMENT AND SALES

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
GORDON DAVIES SECRETARY 38 LEEK CRESCENT RICHMOND HILL, ON L4B4N8 CAN

DIRECTOR

Name Role Address
GORDON DAVIES DIRECTOR 38 LEEK CRESCENT RICHMOND HILL, ON L4B4N8 CAN
MADHU RANGANATHAN DIRECTOR 2950 SOUTH DELAWARE STREET, SUITE 400 SAN MATEO, CA 94403 USA

TREASURER

Name Role Address
MADHU RANGANATHAN TREASURER 2950 SOUTH DELAWARE STREET, SUITE 400 SAN MATEO, CA 94403 USA

PRESIDENT

Name Role Address
MADHU RANGANATHAN PRESIDENT 2950 SOUTH DELAWARE STREET, SUITE 400 SAN MATEO, CA 94403 USA

Filings

Number Name File Date
202210877560 Application for Certificate of Withdrawal 2022-02-15
202192919300 Annual Report 2021-02-25
202033218780 Annual Report 2020-01-28
201986412940 Annual Report 2019-02-12
201857846320 Annual Report 2018-02-08
201731274270 Annual Report 2017-02-01
201601208860 Annual Report 2016-06-30
201566663540 Statement of Change of Registered/Resident Agent 2015-07-30
201557881360 Annual Report 2015-03-20
201435571620 Annual Report 2014-02-13

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State