Name: | Technical Data Systems, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Mar 2006 (19 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000154596 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 42 LADD STREET, EAST GREENWICH, RI, 02818, USA |
Purpose: | MEDICAL IMAGING |
Fictitious names: |
Health Care Technology Associates (trading name, 2008-09-30 - 2010-10-01) Bookkeeping Services, Inc. (trading name, 2008-02-14 - ) |
Name | Role | Address |
---|---|---|
ARAM P. JARRET, JR., ESQ. | Agent | 176 EDDIE DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
STEVE JENKS JR. | PRESIDENT | 141 EAST SHORE DRIVE EXETER, RI 02822- USA |
Number | Name | File Date |
---|---|---|
201187011050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182525200 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201067848040 | Statement of Abandonment of Use of Fictitious Business Name | 2010-10-01 |
201066648380 | Annual Report | 2010-08-24 |
201063285100 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200941653280 | Annual Report | 2009-02-06 |
200835630380 | Fictitious Business Name Statement | 2008-09-30 |
200806850470 | Fictitious Business Name Statement | 2008-02-14 |
200805567450 | Statement of Change of Registered/Resident Agent | 2008-01-15 |
200805566750 | Annual Report | 2008-01-15 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State