Name: | ICore Networks, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 May 2013 (12 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000798710 |
Place of Formation: | DELAWARE |
Principal Address: | 23 MAIN STREET, HOLMDEL, NJ, 07733, USA |
Purpose: | TELECOMMUNICATIONS |
NAICS
517919 All Other TelecommunicationsThis U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also 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 |
---|---|---|
DAVID PEARSON | PRESIDENT | 23 MAIN ST. HOLMDEL, NJ 07733 USA |
Name | Role | Address |
---|---|---|
CRAIG WERT | TREASURER | 23 MAIN ST. HOLMDEL, NJ 07733 USA |
Name | Role | Address |
---|---|---|
RANDY RUTHERFORD | SECRETARY | 23 MAIN ST. HOLMDEL, NJ 07733 USA |
Name | Role | Address |
---|---|---|
DAVID LEVI | VICE PRESIDENT | 23 MAIN ST. HOLMDEL, NJ 07733 USA |
Name | Role | Address |
---|---|---|
DAVID PEARSON | DIRECTOR | 23 MAIN ST. HOLMDEL, NJ 07733 USA |
RANDY RUTHERFORD | DIRECTOR | 23 MAIN ST. HOLMDEL, NJ 07733 USA |
Number | Name | File Date |
---|---|---|
202199693780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196898520 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202077143680 | Annual Report | 2020-11-23 |
202055106070 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201919281850 | Annual Report | 2019-09-12 |
201907129940 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201902967970 | Statement of Change of Registered/Resident Agent | 2019-07-10 |
201855653470 | Annual Report | 2018-01-04 |
201729671010 | Annual Report | 2017-01-09 |
201692211600 | Annual Report | 2016-02-09 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State