Name: | Intel Media, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 02 Jan 2013 (12 years ago) |
Date of Dissolution: | 15 Mar 2019 (6 years ago) |
Date of Status Change: | 15 Mar 2019 (6 years ago) |
Identification Number: | 000795484 |
Place of Formation: | DELAWARE |
Principal Address: | 2200 MISSION COLLEGE BOULEVARD RNB 4-151, SANTA CLARA, CA, 95054, USA |
Purpose: | ONLINE RETAILER OF GOODS AND SERVICES |
NAICS: | 334118 - Computer Terminal and Other Computer Peripheral Equipment Manufacturing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SHARON LYNN HECK | PRESIDENT | 2200 MISSION COLLEGE SANTA CLARA, CA 95054 USA |
Name | Role | Address |
---|---|---|
RAVI JACOB | TREASURER | 2200 MISSION COLLEGE BLVD SANTA CLARA, CA 95054 USA |
Name | Role | Address |
---|---|---|
TIFFANY DOON SILVA | SECRETARY | 2200 MISSION COLLEGE BOULEVARD, RNB 4-151 SANTA CLARA, CA 95054 USA |
Number | Name | File Date |
---|---|---|
201989006560 | Application for Certificate of Withdrawal | 2019-03-15 |
201879701810 | Annual Report | 2018-10-18 |
201751903930 | Annual Report | 2017-10-19 |
201610958150 | Annual Report | 2016-10-25 |
201587349320 | Annual Report | 2015-11-04 |
201449387800 | Annual Report | 2014-11-03 |
201331928140 | Annual Report | 2013-12-17 |
201324367480 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311784030 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201306780490 | Application for Certificate of Authority | 2013-01-02 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State