Search icon

INNOVYZE, INC.

Company Details

Name: INNOVYZE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Dec 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: 000756851
Place of Formation: CALIFORNIA
Principal Address: 370 INTERLOCKEN BOULEVARD SUITE 600, BROOMFIELD, CO, 80021, USA
Purpose: SOFTWARE DEVELOPMENT AND DISTRIBUTION
NAICS: 81 - Other Services (except Public Administration)

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
PAUL F. BOULOS PRESIDENT 370 INTERLOCKEN BLVD, SUITE 600 BROOMFIELD, CO 80021 USA

TREASURER

Name Role Address
DAVID G. BARNES TREASURER 370 INTERLOCKEN BLVD, SUITE 600 BROOMFIELD, CO 80021 USA

SECRETARY

Name Role Address
JOHN WOOD SECRETARY 370 INTERLOCKEN BLVD, SUITE 600 BROOMFIELD, CO 80021 USA

DIRECTOR

Name Role Address
SCOTT MURRAY DIRECTOR 370 INTERLOCKEN BLVD, SUITE 600 BROOMFIELD, CO 80021 USA
JEFFEREY STONE DIRECTOR 370 INTERLOCKEN BLVD, SUITE 600 BROOMFIELD, CO 80021 USA
PAUL F. BOULOS DIRECTOR 370 INTERLOCKEN BLVD, SUITE 600 BROOMFIELD, CO 80021 USA

Filings

Number Name File Date
201881265010 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875575550 Revocation Notice For Failure to File An Annual Report 2018-08-24
201731340650 Annual Report 2017-02-02
201611873010 Statement of Change of Registered/Resident Agent 2016-11-09
201692346320 Annual Report 2016-02-11
201556064340 Annual Report 2015-03-02
201434339410 Annual Report 2014-01-27
201324396840 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311785730 Statement of Change of Registered/Resident Agent Office 2013-02-12
201311240770 Annual Report 2013-02-11

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State