Name: | APPATURE INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 17 Sep 2012 (13 years ago) |
Date of Dissolution: | 16 Mar 2022 (3 years ago) |
Date of Status Change: | 16 Mar 2022 (3 years ago) |
Identification Number: | 000793173 |
Place of Formation: | WASHINGTON |
Principal Address: | 83 WOOSTER HEIGHTS ROAD SUITE 500, DANBURY, CT, 06810, USA |
Mailing Address: | 100 IMS DRIVE, PARSIPPANY, NJ, 07054, USA |
Purpose: | ONLINE SERVICES |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ERIC SHERBET | PRESIDENT | 100 IMS DRIVE PARSIPPANY, NJ 07054 USA |
Name | Role | Address |
---|---|---|
ANDREW MARKWICK | TREASURER | 100 IMS DRIVE PARSIPPANY, NJ 07054 USA |
Name | Role | Address |
---|---|---|
HARVEY ASHMAN | SECRETARY | 100 IMS DRIVE PARSIPPANY, NJ 07054 USA |
Name | Role | Address |
---|---|---|
MICHAEL A KNOLKER | VICE PRESIDENT | 83 WOOSTER HEIGHTS ROAD DANBURY, CT 06810 USA |
CATHY LOBOSCO | VICE PRESIDENT | 83 WOOSTER HEIGHTS ROAD DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
ERIC SHERBERT | DIRECTOR | 100 IMS DRIVE PARSIPPANY, NJ 07054 USA |
Number | Name | File Date |
---|---|---|
202212965940 | Application for Certificate of Withdrawal | 2022-03-16 |
202193322730 | Annual Report | 2021-03-01 |
202035053460 | Annual Report | 2020-02-24 |
201927598740 | Statement of Change of Registered/Resident Agent | 2019-11-18 |
201984825120 | Annual Report | 2019-01-21 |
201856847850 | Annual Report | 2018-01-26 |
201734980880 | Annual Report | 2017-02-28 |
201693131240 | Annual Report | 2016-02-25 |
201554383380 | Annual Report | 2015-01-30 |
201436397120 | Annual Report | 2014-02-27 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State