Search icon

First American Fulfillment Services, Inc.

Company Details

Name: First American Fulfillment Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Feb 2014 (11 years ago)
Date of Dissolution: 29 Sep 2022 (2 years ago)
Date of Status Change: 29 Sep 2022 (2 years ago)
Identification Number: 000900535
Place of Formation: DELAWARE
Principal Address: 4795 REGENT BOULEVARD, IRVING, TX, 75063, USA
Purpose: PROVIDE DATA ANALYTICS AND DECISION SUPPORT SERVICES
NAICS: 531390 - Other Activities Related to Real Estate
Historical names: INTERTHINX SERVICES, INC.

TREASURER

Name Role Address
ROBERT LAY TREASURER 4 FIRST AMERICAN WAY SANTA ANA, CA 92707 USA

SECRETARY

Name Role Address
ZACHARY ZAHAREK SECRETARY 4 FIRST AMERICAN WAY SANTA ANA , CA 92707 USA

PRESIDENT

Name Role Address
TODD MCGOWAN PRESIDENT 4795 REGENT BLVD IRVING, TX 75063 USA

DIRECTOR

Name Role Address
TODD MCGOWAN DIRECTOR 4795 REGENT BLVD IRVING, TX 75063 USA
KENNETH D. DEGIORGIO DIRECTOR 1 FIRST AMERICAN WAY SANTA ANA, CA 92707 USA
GEORGE S. LIVERMORE DIRECTOR 4 FIRST AMERICAN WAY SANTA ANA, CA 92707 USA

Events

Type Date Old Value New Value
Name Change 2017-04-07 INTERTHINX SERVICES, INC. First American Fulfillment Services, Inc.

Filings

Number Name File Date
202223095490 Revocation Certificate For Failure to File the Annual Report for the Year 2022-09-29
202222157450 Agent Resigned 2022-08-15
202220151270 Revocation Notice For Failure to File An Annual Report 2022-06-27
202190029740 Annual Report 2021-02-04
202033501800 Annual Report 2020-01-31
201987236130 Annual Report 2019-02-21
201859628320 Annual Report 2018-03-02
201740181170 Application for Amended Certificate of Authority 2017-04-07
201737183990 Annual Report 2017-03-02
201694684970 Annual Report 2016-03-14

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State