Search icon

Rewards Express, Inc.

Company Details

Name: Rewards Express, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Nov 2007 (17 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000275007
ZIP code: 02852
County: Washington County
Principal Address: 6946 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA
Purpose: GIFT CARDS Title: 7-1.2-1701
Historical names: The Corporate Gift Cards, Inc.

PRESIDENT

Name Role Address
PETER WEYMAN PRESIDENT 6946 POST RD NORTH KINGSTOWN, RI 02852 USA

Agent

Name Role Address
CHRISTOPHER C. CASSARA, ESQ. Agent PARTRIDGE SNOW & HAHN LLP 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA

CFO

Name Role Address
MARK GIROLAMO CFO 6946 POST RD NORTH KINGSTOWN, RI 02852 USA

CHAIRMAN

Name Role Address
CHRISTOPHER J CRAWFORD CHAIRMAN 6946 POST RD NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
CHRISTOPHER LYNCH DIRECTOR 255 STATE STREET BOSTON, MA 02109 USA
MATTHEW FATES DIRECTOR 255 STATE STREET BOSTON, MA 02109 USA
DANIEL HORNE DIRECTOR 6946 POST RD NORTH KINGSTOWN, RI 02852 USA

Events

Type Date Old Value New Value
Name Change 2009-09-24 The Corporate Gift Cards, Inc. Rewards Express, Inc.

Filings

Number Name File Date
201588660460 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201578356870 Revocation Notice For Failure to File An Annual Report 2015-09-08
201435039300 Annual Report 2014-02-04
201327046300 Statement of Change of Registered/Resident Agent Office 2013-08-21
201310000410 Annual Report 2013-01-18
201289872810 Annual Report 2012-02-21
201183557930 Annual Report 2011-09-29
201182561550 Revocation Notice For Failure to File An Annual Report 2011-09-13
201059934320 Annual Report 2010-03-05
200951684650 Articles of Amendment 2009-09-24

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State