Name: | ANCILLARY ADVANTAGE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jun 2013 (12 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000800705 |
Place of Formation: | DELAWARE |
Principal Address: | 4450 BELDEN VILLAGE ST NW SUITE 305, CANTON, OH, 44718, USA |
Purpose: | RESALE OF DURABLE MEDICAL EQUIPMENT |
NAICS: | 423990 - Other Miscellaneous Durable Goods Merchant Wholesalers |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHARLES BAVIER | PRESIDENT | 1661 N SWAN ROAD, SUITE 138 TUCSON, AZ 25712 USA |
Name | Role | Address |
---|---|---|
MICHAEL WORTHY | VICE PRESIDENT | 1255 WEST 15TH STREET STE 540 PLANO, TX 75075 USA |
DYAN SCOTT | VICE PRESIDENT | 1255 WEST 15TH STREET, STE 540 PLANO, TX 75075 USA |
Name | Role | Address |
---|---|---|
CHARLES BAVIER | DIRECTOR | 1661 NORTH SWAN ROAD, STE. 138 TUCSON, AZ 85712 USA |
CARLOS FERRER | DIRECTOR | 10 GLENVILLE ST GREENWICH, CT 06831 USA |
THIERRY ARDUIN | DIRECTOR | 4615 SHEPARD ST BAKERSFIELD, CA 93313 USA |
Number | Name | File Date |
---|---|---|
202223928400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220145260 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193156920 | Annual Report | 2021-02-26 |
202035525110 | Annual Report | 2020-02-28 |
201987652660 | Annual Report | 2019-02-27 |
201861126650 | Annual Report | 2018-03-29 |
201735093480 | Annual Report | 2017-03-01 |
201605990220 | Statement of Change of Registered/Resident Agent | 2016-08-31 |
201694117360 | Annual Report | 2016-03-10 |
201555633880 | Annual Report | 2015-02-24 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State