Name: | Adchemy, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Mar 2007 (18 years ago) |
Date of Dissolution: | 31 Mar 2011 (14 years ago) |
Date of Status Change: | 31 Mar 2011 (14 years ago) |
Identification Number: | 000162658 |
Place of Formation: | DELAWARE |
Principal Address: | 1001 E HILLSDALE BLVD 7TH FLOOR, FOSTER CITY, CA, 94404, USA |
Mailing Address: | 1001 E. HILLSDALE BOULEVARD 7TH FLOOR, FOSTER CITY, CA, 94404, USA |
Purpose: | LEAD GENERATION |
Fictitious names: |
RateMarketplace (trading name, 2007-03-21 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MURTHY V NUKALA | PRESIDENT | 1001 E HILLSDALE BLVD, 7TH FLOOR FOSTER CITY, CA 94404 USA |
Name | Role | Address |
---|---|---|
RAHOUL K. SETH | SECRETARY | 1001 E. HILLSDALE BLVD., 7TH FLR. FOSTER CITY, CA 94404 USA |
Name | Role | Address |
---|---|---|
JOHN JOHNSTON | DIRECTOR | 1001 E. HILLSDALE BLVD., 7TH FLR. FOSTER CITY, CA 94404 USA |
MURTHY V NUKALA | DIRECTOR | 1001 E. HILLSDALE BLVD., 7TH FLR. FOSTER CITY, CA 94404 USA |
Number | Name | File Date |
---|---|---|
201177121590 | Application for Certificate of Withdrawal | 2011-03-31 |
201176806560 | Annual Report | 2011-03-22 |
201061035770 | Annual Report | 2010-04-01 |
201061036010 | Application for Amended Certificate of Authority | 2010-04-01 |
200945362250 | Annual Report | 2009-04-27 |
200945331850 | Application for Amended Certificate of Authority | 2009-04-24 |
200839433040 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807355000 | Annual Report | 2008-02-27 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State