Name: | Foresight Consulting, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 09 Dec 2009 (15 years ago) |
Date of Dissolution: | 13 Jul 2015 (10 years ago) |
Date of Status Change: | 13 Jul 2015 (10 years ago) |
Branch of: | Foresight Consulting, Inc., CONNECTICUT (Company Number 0776935) |
Identification Number: | 000520919 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | CONNECTICUT |
Principal Address: | 125 TALL OAKS ROAD, STAMFORD, CT, 06903, USA |
Mailing Address: | 125 TALL OAKS ROAD, STAMFORD, CT, 02903, USA |
Purpose: | PROVIDING PROGRAM MANAGEMENT CONSULTING SERVICES |
Name | Role | Address |
---|---|---|
SHAREN FRIDAY, ESQ. | Agent | 195 TOMAHAWK TRAIL, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
BELINDA M SHEETS | PRESIDENT | 125 TALL OAKS ROAD STAMFORD, CT 06903 USA |
Number | Name | File Date |
---|---|---|
201564986560 | Application for Certificate of Withdrawal | 2015-07-13 |
201438305970 | Annual Report | 2014-04-17 |
201310882520 | Annual Report | 2013-02-04 |
201287658290 | Annual Report | 2012-01-07 |
201173188380 | Annual Report | 2011-01-05 |
201066895360 | Statement of Change of Registered/Resident Agent Office | 2010-09-07 |
201066721470 | Revocation Notice For Failure to Maintain a Registered Office | 2010-08-27 |
201066495380 | Annual Report | 2010-08-08 |
201064782040 | Revocation Notice For Failure to File An Annual Report | 2010-07-19 |
201064766590 | Registered Office Not Maintained | 2010-06-28 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State