Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOSH GOODELL | PRESIDENT | 208 S. AKARD ST. DALLAS, TX 75202 USA |
Name | Role | Address |
---|---|---|
GEORGE GOEKE | TREASURER | 208 S. AKARD STREET DALLAS, TX 75202 USA |
Name | Role | Address |
---|---|---|
THOMAS GRACE | SECRETARY | 208 S. AKARD ST. DALLAS, TX 75202 USA |
Name | Role | Address |
---|---|---|
STEVEN SHASHACK | ASSISTANT VICE PRESIDENT-TAX | 1010 N. ST. MARYS ST. SAN ANTONIO, TX 78215 USA |
Name | Role | Address |
---|---|---|
JEFFREY TUTNAUER | ASSISTANT SECRETARY | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
Name | Role | Address |
---|---|---|
KAREN DIORIO | DIRECTOR | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2013-07-19 | Wayport, Inc. | WAYPORT, LLC on 07-19-2013 |
Number | Name | File Date |
---|---|---|
201324659080 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313305170 | Annual Report - Amended | 2013-03-01 |
201312995020 | Annual Report | 2013-02-27 |
201311418520 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290513160 | Annual Report | 2012-03-01 |
Date of last update: 28 May 2025
Sources: Rhode Island Department of State