Name: | iPayDebt Financial Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 31 Jan 2008 (17 years ago) |
Date of Dissolution: | 30 May 2017 (8 years ago) |
Date of Status Change: | 30 May 2017 (8 years ago) |
Identification Number: | 000306110 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
Purpose: | TO CONDUCT CREDIT COUNSELING, EDUCATION AND DEBT MANAGEMENT PROGRAMS IN THE STATE OF RHODE ISLAND |
Fictitious names: |
Cornerstone Financial Education (trading name, 2008-04-07 - ) |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INTERNATIONAL, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN C DAETWYLER | SECRETARY | 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA |
Name | Role | Address |
---|---|---|
JOSEPH F. BARRERO | CEO | 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA |
Name | Role | Address |
---|---|---|
SETH P MASON | VICE PRESIDENT | 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA |
Name | Role | Address |
---|---|---|
ROSE B. CASTRO | DIRECTOR | 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA |
ROBERT R VALLILEE | DIRECTOR | 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA |
ADAM PAINTER | DIRECTOR | 2806 FLINTROCK TRACE #A101 LAKEWAY, TX 78738 USA |
Number | Name | File Date |
---|---|---|
201743857720 | Application for Certificate of Withdrawal | 2017-05-30 |
201601128050 | Annual Report | 2016-06-28 |
201562431620 | Annual Report | 2015-06-03 |
201440274820 | Annual Report | 2014-06-02 |
201324165770 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201320493020 | Annual Report | 2013-05-14 |
201311468480 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293697380 | Annual Report | 2012-06-05 |
201289843630 | Annual Report | 2012-02-20 |
201288713970 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State