Name: | CFS2 Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Sep 2010 (14 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000551462 |
Place of Formation: | OKLAHOMA |
Principal Address: | 2488 E 81ST STREET SUITE 600, TULSA, OK, 74137, USA |
Purpose: | DEBT COLLECTIONS AND DEBT SETTLEMENT |
NAICS: | 81 - Other Services (except Public Administration) |
Historical names: |
CFS II Inc. |
Name | Role | Address |
---|---|---|
TOM SIMONSON | PRESIDENT | 2488 EAST 81ST STREET, SUITE 600 TULSA, OK 74137 USA |
Name | Role | Address |
---|---|---|
W. WAYNE LEARNED | SECRETARY | 2488 EAST 81ST STREET, SUITE 600 TULSA, OK 74137 USA |
Name | Role | Address |
---|---|---|
W. WAYNE LEARNED | DIRECTOR | 2488 EAST 81ST STREET, SUITE 600 TULSA, OK 74137 USA |
BRAD HENRY | DIRECTOR | 2488 EAST 81ST STREET, SUITE 600 TULSA, OK 74137 USA |
KATHRYN A BARTMANN | DIRECTOR | 2488 EAST 81ST STREET, SUITE 600 TULSA, OK 74137 USA |
JESSICA L. ALLSOP | DIRECTOR | 2488 EAST 81ST STREET, SUITE 600 TULSA, OK 74137 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-10-04 | CFS II Inc. | CFS2 Inc. |
Number | Name | File Date |
---|---|---|
201906899420 | Agent Resigned | 2019-07-23 |
201881257790 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875561670 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201730135860 | Annual Report | 2017-01-16 |
201693095830 | Annual Report | 2016-02-24 |
201555851400 | Annual Report | 2015-02-27 |
201436537210 | Annual Report | 2014-02-28 |
201329138760 | Application for Amended Certificate of Authority | 2013-10-04 |
201320756170 | Statement of Change of Registered/Resident Agent | 2013-05-21 |
201311877020 | Annual Report | 2013-02-18 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State