Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK LEVINE | PRESIDENT | 160 BROADWAY NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
JOSEPH P CIAVARELLA | TREASURER | 160 BROADWAY NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
GINA L RUSSO | SECRETARY | 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
JOHN P MESSINA | CEO | 160 BROADWAY NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
JOSEPH P CIAVARELLA | CFO | 160 BROADWAY NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
JOHN P MESSINA | DIRECTOR | 160 BROADWAY, 13TH FLOOR NEW YORK, NY 10038 USA |
Number | Name | File Date |
---|---|---|
201611067310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601537050 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554604700 | Annual Report | 2015-02-04 |
201441244110 | Annual Report | 2014-06-16 |
201439614080 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State