Name: | Apptix, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Dec 2009 (15 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Branch of: | Apptix, Inc., FLORIDA (Company Number P99000010732) |
Identification Number: | 000521410 |
Place of Formation: | FLORIDA |
Principal Address: | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA |
Purpose: | PROVIDE HOSTED BUSINESS COMMUNICATIONS SERVICES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GORDON HUTCHINS JR. | PRESIDENT | 420 LEXINGTON AVE NEW YORK, NY 10170 USA |
Name | Role | Address |
---|---|---|
PHILIP TURITS | SECRETARY | 420 LEXINGTON AVE NEW YORK, NY 10170 USA |
Name | Role | Address |
---|---|---|
MATTHEW ROSEN | CEO | 420 LEXINGTON AVE NEW YORK, NY 10170 USA |
Number | Name | File Date |
---|---|---|
201924606150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907094310 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859081440 | Annual Report | 2018-02-26 |
201734647260 | Annual Report | 2017-02-24 |
201690119520 | Annual Report | 2016-01-06 |
201552819520 | Annual Report | 2015-01-06 |
201432325910 | Annual Report | 2014-01-03 |
201323953440 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312083330 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201307987960 | Annual Report | 2013-01-08 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State