Name | Role | Address |
---|---|---|
VCORP SERVICES, LLC | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TIMOTHY STEVENS | PRESIDENT | ONE STATE STREET PLAZA NEW YORK, NY 10004 USA |
Name | Role | Address |
---|---|---|
DAVID TRICK | TREASURER | ONE STATE STREET PLAZA NEW YORK, NY 10004 USA |
Name | Role | Address |
---|---|---|
EVELYN GRANT | SECRETARY | ONE STATE STREET PLAZA NEW YORK, NY 10004 USA |
Name | Role | Address |
---|---|---|
TIMOTHY STEVENS | DIRECTOR | ONE STATE STREET PLAZA NEW YORK, NY 10004 USA |
ANNE GILL KELLY | DIRECTOR | ONE STATE STREET PLAZA NEW YORK, NY 10004 USA |
Number | Name | File Date |
---|---|---|
201187077740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182639600 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201072948120 | Statement of Change of Registered/Resident Agent Office | 2010-12-28 |
201067915580 | Statement of Change of Registered/Resident Agent Office | 2010-10-05 |
201059918410 | Application for Certificate of Authority | 2010-03-05 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State