Name: | INTERIOR ARCHITECTS, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Jun 2005 (20 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Branch of: | INTERIOR ARCHITECTS, P.C., NEW YORK (Company Number 1250654) |
Identification Number: | 000148980 |
Place of Formation: | NEW YORK |
Principal Address: | 500 SANSOME STREET 8TH FLOOR, SAN FRANCISCO, CA, 94111, USA |
Purpose: | ARCHITECTURE |
NAICS
541410 Interior Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
THOMAS POWERS | PRESIDENT | 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US |
Name | Role | Address |
---|---|---|
MARIAN DANOWSKI | ASSISTANT VP | 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US |
Name | Role | Address |
---|---|---|
ANGELO LEBRON | VICE PRESIDENT | 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US |
STEPHEN FURNSTAHL | VICE PRESIDENT | 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US |
Name | Role | Address |
---|---|---|
MICHAEL RAY MCCULLOUGH | VP/CFO/TREASURER/SECRETARY | 500 SANSOME STREET 8TH FLOOR SAN FRANCISCO, CA 94111 US |
Number | Name | File Date |
---|---|---|
202223902220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220087380 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202187465940 | Annual Report | 2021-01-20 |
202034779190 | Annual Report | 2020-02-20 |
201985603330 | Annual Report | 2019-01-31 |
201859517570 | Annual Report - Amended | 2018-03-01 |
201856857020 | Annual Report | 2018-01-26 |
201733994130 | Annual Report | 2017-02-13 |
201692488020 | Annual Report | 2016-02-16 |
201555513560 | Annual Report | 2015-02-23 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State