Name: | CELLAIRIS FRANCHISE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Dec 2011 (13 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000747894 |
Place of Formation: | GEORGIA |
Principal Address: | 6485 SHILOH ROAD SUITE B UNIT 100, ALPHARETTA, GA, 30005, USA |
Purpose: | FRANCHISING |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAIME R. BROWN | CHIEF FRANCHISE OFFICER/DIRECTOR | 6485 SHILOH ROAD, SUITE B, UNIT 100 ALPHARETTA, GA 30005 USA |
Name | Role | Address |
---|---|---|
JASON ADLER | VP/SECRETARY | 6485 SHILOH ROAD, SUITE B, UNIT 100 ALPHARETTA, GA 30005 USA |
Name | Role | Address |
---|---|---|
KOSTANTINOS R. SKOURAS | CEO/TREASURER/DIRECTOR | 6485 SHILOH ROAD, SUITE B, UNIT 100 ALPHARETTA, GA 30005 USA |
Name | Role | Address |
---|---|---|
JOSEPH D. BROWN | CHIEF PRODUCT OFFICER/DIRECTOR | 6485 SHILOH ROAD, SUITE B, UNIT 100 ALPHARETTA, GA 30005 USA |
Number | Name | File Date |
---|---|---|
202341492230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338112530 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202214651670 | Annual Report | 2022-04-13 |
202187842390 | Annual Report | 2021-01-26 |
202033654560 | Annual Report | 2020-02-04 |
201987298020 | Annual Report | 2019-02-22 |
201856952860 | Annual Report | 2018-01-29 |
201735044400 | Annual Report | 2017-02-28 |
201692010140 | Annual Report | 2016-02-05 |
201566362830 | Statement of Change of Registered/Resident Agent Office | 2015-07-28 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State