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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANDREW WRIGHT | TREASURER | 3133 WEST FRYE STREET SUITE 400 CHANDLER, AZ 85266 USA |
Name | Role | Address |
---|---|---|
MARTIN LESLIE REEVES | SECRETARY | 3133 WEST FRYE STREET SUITE 400 CHANDLER, AZ 85266 USA |
Name | Role | Address |
---|---|---|
JONATHAN COLLINS | PRESIDENT, DIRECTOR | 3133 WEST FRYE STREET SUITE 400 CHANDLER, AZ 85266 USA |
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