Name: | Swipely, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Oct 2009 (16 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000516080 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | DELAWARE |
Principal Address: | 10 DORRANCE STREET SUITE 900, PROVIDENCE, RI, 02903, USA |
Purpose: | CLOUD BASED BUSINESS PLATFORM OFFERING MARKETING AND BUSINESS ANALYTICS |
NAICS
518210 Data Processing, Hosting, and Related ServicesThis industry comprises establishments primarily engaged in providing infrastructure for hosting or data processing services. These establishments may provide specialized hosting activities, such as Web hosting, streaming services, or application hosting (except software publishing), or they may provide general time-share mainframe facilities to clients. Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWIPELY, INC. 401(K) PLAN | 2014 | 320289981 | 2015-06-02 | SWIPELY, INC. | 92 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-06-02 |
Name of individual signing | JOE PIGNATO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ANNE HUEMME | Agent | 10 DORRANCE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT B ROGERS | PRESIDENT | 10 DORRANCE STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
SHERYL HOSKINS | CEO | 10 DORRANCE STREET SUITE 900 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
DAVID TABACHNICK | CFO | 10 DORRANCE STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
AARON GUPTA | VICE PRESIDENT | 10 DORRANCE STREET PROVIDENCE , RI 02903 USA |
Name | Role | Address |
---|---|---|
DARKO DEJANOVIC | DIRECTOR | 10 DORRANCE STREET PROVIDENCE, RI 02903 USA |
ROBERT B ROGERS | DIRECTOR | 10 DORRANCE STREET PROVIDENCE, RI 02903 USA |
AARON GUPTA | DIRECTOR | 10 DORRANCE STREET PROVIDENCE, RI 02903 USA |
SHERYL HOSKINS | DIRECTOR | 10 DORRANCE STREET PROVIDENCE, RI 02903 USA |
ROBERT F SMITH | DIRECTOR | 10 DORRANCE STREET PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202199678480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196865540 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202068929880 | Annual Report | 2020-10-27 |
202055072780 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201912331390 | Annual Report | 2019-08-14 |
201907093430 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201985053450 | Statement of Change of Registered/Resident Agent | 2019-01-24 |
201878801160 | Annual Report | 2018-10-03 |
201875552100 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201729677760 | Annual Report | 2017-01-09 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State