Search icon

CANNEUTICS, INC.

Company Details

Name: CANNEUTICS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 2011 (13 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000702401
ZIP code: 02806
County: Bristol County
Principal Address: 69 ANNAWAMSCUTT ROAD, BARRINGTON, RI, 02806, USA
Purpose: AS PART OF THE EXISTING MEDICAL CANNABIS CAREGIVER NETWORK WE PROVIDE HEALTHCARE RELATED INFORMATION AND SERVICES THAT ASSIST PATIENTS IN DETERMINING THE TYPES OF CANNABIS OILS TO USE. WE ASSIST NEW PATIENTS BASED ON THE PRIOR SUCCESS OF OTHER PATIENTS WITH SIMILAR AILMENTS. Title: 7-1.2-1701
NAICS: 62 - Health Care and Social Assistance
Historical names: Partners Healthcare Analytics, Inc.
PATIENT HEALTHCARE ANALYTICS, INC.

Agent

Name Role Address
KEVIN MCALOON Agent 69 ANNAWAMSCUTT ROAD, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
KEVIN P MCALOON PRESIDENT 69 ANNAWAMSCUTT RD BARRINGTON, RI 20806 USA

Events

Type Date Old Value New Value
Name Change 2016-09-21 PATIENT HEALTHCARE ANALYTICS, INC. CANNEUTICS, INC.
Name Change 2012-05-22 Partners Healthcare Analytics, Inc. PATIENT HEALTHCARE ANALYTICS, INC.

Filings

Number Name File Date
201881263160 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201878585060 Registered Office Not Maintained 2018-09-10
201875572090 Revocation Notice For Failure to File An Annual Report 2018-08-24
201738113590 Annual Report 2017-03-16
201609128890 Articles of Amendment 2016-09-21
201603256940 Annual Report 2016-08-04
201601550680 Revocation Notice For Failure to File An Annual Report 2016-07-07
201558377510 Annual Report 2015-04-06
201441288600 Annual Report 2014-06-16
201439632930 Revocation Notice For Failure to File An Annual Report 2014-05-20

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State