Search icon

SuperMedia Sales Inc.

Company Details

Name: SuperMedia Sales Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Jan 2011 (14 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000574944
Place of Formation: DELAWARE
Principal Address: 2200 W. AIRFIELD DRIVE P.O. BOX 619810, DFW AIRPORT, TX, 75261, USA
Purpose: PRINT AND INTERNET DIRECTORY SALES COMPANY AS WELL AS PROVIDING DIGITAL ADVERTISING SOLUTIONS FOR LOCAL BUSINESSES.
NAICS: 541890 - Other Services Related to Advertising

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOSEPH A. WALSH PRESIDENT 2200 W. AIRFIELD DR. DFW AIRPORT, TX 75261 US

VICE PRESIDENT

Name Role Address
JOHN F. WHOLEY VICE PRESIDENT 2200 W. AIRFIELD DR. DFW AIRPORT, TX 75261 US
GORDON HENRY VICE PRESIDENT 2200 W. AIRFIELD DR. DFW AIRPORT, TX 75261 US

VP, CFO AND TREASURER

Name Role Address
PAUL D. ROUSE VP, CFO AND TREASURER 2200 W. AIRFIELD DR. DFW AIRPORT, TX 75261 US

ASSISTANT SECRETARY

Name Role Address
JENA D. SUAREZ ASSISTANT SECRETARY 2200 W. AIRFIELD DR. DFW AIRPORT, TX 75261 US

VP, GENERAL COUNSEL AND SECRETARY

Name Role Address
RAYMOND R. FERRELL VP, GENERAL COUNSEL AND SECRETARY 2200 W. AIRFIELD DR. DFW AIRPORT, TX 75261 US

DIRECTOR

Name Role Address
PAUL D. ROUSE DIRECTOR 2200 W. AIRFIELD DR. DFW AIRPORT, TX 75261 US
JOSEPH A. WALSH DIRECTOR 2200 W. AIRFIELD DR. DFW AIRPORT, TX 75261 US

Filings

Number Name File Date
202082873660 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055083100 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986137500 Annual Report 2019-02-07
201859484890 Annual Report 2018-03-01
201734843130 Annual Report 2017-02-27
201603188430 Miscellaneous Filing (No Fee) 2016-08-02
201699701230 Notice of Commencement of Bankruptcy 2016-05-23
201691596410 Annual Report 2016-02-02
201555578550 Annual Report 2015-02-24
201432504810 Annual Report 2014-01-07

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State