Search icon

Innovative Interfaces, Inc.

Company Details

Name: Innovative Interfaces, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Nov 2008 (16 years ago)
Date of Dissolution: 17 Sep 2024 (5 months ago)
Date of Status Change: 17 Sep 2024 (5 months ago)
Identification Number: 000487072
Place of Formation: CALIFORNIA
Principal Address: 3133 WEST FRYE STREET SUITE 400, CHANDLER, AZ, 85266, USA
Purpose: SOFTWARE
NAICS: 334614 - Software and Other Prerecorded Compact Disc, Tape, and Record Reproducing

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
ANDREW WRIGHT TREASURER 3133 WEST FRYE STREET SUITE 400 CHANDLER, AZ 85266 USA

SECRETARY

Name Role Address
MARTIN LESLIE REEVES SECRETARY 3133 WEST FRYE STREET SUITE 400 CHANDLER, AZ 85266 USA

PRESIDENT, DIRECTOR

Name Role Address
JONATHAN COLLINS PRESIDENT, DIRECTOR 3133 WEST FRYE STREET SUITE 400 CHANDLER, AZ 85266 USA

Filings

Number Name File Date
202459547820 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457180920 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335343270 Annual Report 2023-05-05
202217764070 Annual Report 2022-05-24
202193364550 Annual Report 2021-03-01
202076718230 Annual Report 2020-11-20
202055066310 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987424780 Annual Report 2019-02-25
201857023280 Annual Report 2018-01-30
201733837950 Annual Report 2017-02-10

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State