Name: | Affiliated Computer Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jan 2010 (15 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000525670 |
Place of Formation: | DELAWARE |
Principal Address: | 2828 NORTH HASKELL AVENUE BUILDING 1, DALLAS, TX, 75204, USA |
Purpose: | BUSINESS PROCESS OUTSOURCING AND INFORMATION TECHNOLOGY SERVICES |
Historical names: |
Boulder Acquisition Corp. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT ZAPFEL | PRESIDENT | 45 GLOVER AVD NORWALK, CT 06856 USA |
Name | Role | Address |
---|---|---|
RHONDA L SEEGAL | TREASURER | 45 GLOVER AVE NORWALK, CT 06856 USA |
Name | Role | Address |
---|---|---|
J. MICHAEL PEFFER | SECRETARY | 2828 N. HASKELL AVE DALLAS, TX 75204 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-03-14 | Boulder Acquisition Corp. | Affiliated Computer Services, Inc. |
Number | Name | File Date |
---|---|---|
201588675680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201577092120 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201438583530 | Annual Report | 2014-04-29 |
201311741510 | Annual Report | 2013-02-15 |
201290596190 | Annual Report | 2012-03-02 |
201176517420 | Application for Amended Certificate of Authority | 2011-03-14 |
201175323310 | Annual Report | 2011-02-18 |
201057062700 | Application for Certificate of Authority | 2010-01-20 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State