Name: | Dominica Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Apr 2008 (17 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000326112 |
Place of Formation: | DELAWARE |
Principal Address: | 500 W. MONROE SUITE 2800, CHICAGO, IL, 60661, USA |
Purpose: | STUDENT RECRUITING SERVICES FOR FOREIGN SCHOOLS |
NAICS
611310 Colleges, Universities, and Professional SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LISA WARDELL | PRESIDENT | 500 W. MONROE SUITE 2800 CHICAGO, IL 60661 USA |
Name | Role | Address |
---|---|---|
LISA WARDELL | DIRECTOR | 500 W. MONROE SUITE 2800 CHICAGO, IL 60661 USA |
STEPHEN W BEARD | DIRECTOR | 500 W. MONROE SUITE 2800 CHICAGO, IL 60661 USA |
Name | Role | Address |
---|---|---|
STEPHEN W BEARD | SECRETARY | 500 W. MONROE SUITE 2800 CHICAGO, IL 60661 USA |
Name | Role | Address |
---|---|---|
JOHN CANNOVA | ASSISTANT TREASURER | 500 W. MONROE SUITE 2800 CHICAGO, IL 60661 USA |
Number | Name | File Date |
---|---|---|
202199672460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196853510 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033969420 | Annual Report | 2020-02-07 |
201987491890 | Annual Report | 2019-02-25 |
201858352000 | Annual Report | 2018-02-15 |
201733856230 | Annual Report | 2017-02-10 |
201691435980 | Annual Report | 2016-01-29 |
201555730480 | Annual Report | 2015-02-25 |
201435599930 | Annual Report | 2014-02-14 |
201324922670 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State