Search icon

Hard Dollar Corporation

Company Details

Name: Hard Dollar Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 17 Jun 2006 (19 years ago)
Date of Dissolution: 26 Jan 2016 (9 years ago)
Date of Status Change: 26 Jan 2016 (9 years ago)
Identification Number: 000157443
Place of Formation: DELAWARE
Principal Address: 9977 N 90TH STREET SUITE 200, SCOTTSDALE, AZ, 85258, USA
Mailing Address: 3555 FARNAM STREET SUITE 1000, OMAHA, NE, 68131, USA
Purpose: SALE OF PROJECT MANAGEMENT SOFTWARE AND RELATED SERVICES, INCLUDING TECHNICAL SUPPORT, IMPLEMENTATION, AND TRAINING

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
WILLIAM J PONSETI PRESIDENT 9977 N. 90TH ST. SCOTTSDALE, AZ 85258 USA

TREASURER

Name Role Address
STEPHEN S THOMAS TREASURER 1000 KIEWIT PLAZA OMAHA, NE 68131 USA

SECRETARY

Name Role Address
MICHAEL F NORTON SECRETARY 1000 KIEWIT PLAZA OMAHA, NE 68131 USA

VICE PRESIDENT

Name Role Address
SCOTT A SCHMIDT VICE PRESIDENT 1000 KIEWIT PLAZA OMAHA, NE 68131 USA

ASSISTANT SECRETARY

Name Role Address
DEAN J KAMPSCHNEIDER ASSISTANT SECRETARY 1000 KIEWIT PLAZA OMAHA, NE 68131 USA

DIRECTOR

Name Role Address
SCOTT A SCHMIDT DIRECTOR 1000 KIEWIT PLAZA OMAHA, NE 68131 USA

Filings

Number Name File Date
201691249280 Application for Certificate of Withdrawal 2016-01-26
201554292330 Annual Report 2015-01-28
201441700300 Annual Report 2014-06-19
201439541520 Revocation Notice For Failure to File An Annual Report 2014-05-20
201432835680 Statement of Change of Registered/Resident Agent 2014-01-13
201314407620 Annual Report 2013-03-25
201289414380 Annual Report 2012-02-13
201175272050 Annual Report 2011-02-18
201056318150 Annual Report 2010-01-14
200941735580 Annual Report 2009-02-09

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State