NAICS
52 Finance and InsuranceThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ARTHUR CASTNER | PRESIDENT | 555 FILLMORE AVE. #606 CAPE CANAVERAL, FL 32920 USA |
Name | Role | Address |
---|---|---|
PETER RENDALL | TREASURER | 59 MAIDEN LANE NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
JEFFREY WEISSMANN | SECRETARY | 59 MAIDEN LANE NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
JAMES NOVAK | SENIOR VICE PRESIDENT | 2839 PACES FERRY RD., STE. 550 ATLANTA, GA 30039 USA |
Name | Role | Address |
---|---|---|
BRAD SCHOCK | VICE PRESIDENT | 5630 UNIVERSITY PARKWAY WINSTON-SALEM, NC 27105 USA |
Name | Role | Address |
---|---|---|
BARRY KARFUNKEL | DIRECTOR | 59 MAIDEN LANE NEW YORK, NY 10038 USA |
ROBERT KARFUNKEL | DIRECTOR | 59 MAIDEN LANE NEW YORK, NY 10038 USA |
MICHAEL WEINER | DIRECTOR | 59 MAIDEN LANE NEW YORK, NY 10038 USA |
JEFFREY WEISSMANN | DIRECTOR | 59 MAIDEN LANE NEW YORK, NY 10038 USA |
Number | Name | File Date |
---|---|---|
201881255930 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875558670 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734938980 | Annual Report | 2017-02-28 |
201693556160 | Annual Report | 2016-03-02 |
201693555910 | Application for Amended Certificate of Authority | 2016-03-02 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State