Name: | Ulthera, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Mar 2014 (11 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000912427 |
Place of Formation: | DELAWARE |
Principal Address: | 1840 S. STAPLEY DRIVE SUITE 200, MESA, AZ, 85204, USA |
Purpose: | MEDICAL DEVICE SALES |
NAICS: | 81 - Other Services (except Public Administration) |
Name | Role | Address |
---|---|---|
MATTHEW LIKENS | PRESIDENT | 1840 S. STAPLEY DR, STE 200 MESA, AZ 85204 USA |
Name | Role | Address |
---|---|---|
JOHN DONOFRIO | TREASURER | 1840 S. STAPLEY DR, STE 200 MESA, AZ 85204 USA |
Name | Role | Address |
---|---|---|
WILLIAM D. HUMPHRIES | DIRECTOR | 1840 S. STAPLEY DR, STE 200 MESA, AZ 85204 USA |
NORMAN SELBY | DIRECTOR | 1840 S. STAPLEY DR, STE 200 MESA, AZ 85204 USA |
PHILIP BURCHARD | DIRECTOR | 1840 S. STAPLEY DR, STE 200 MESA, AZ 85204 USA |
JOHN DONOFRIO | DIRECTOR | 1840 S. STAPLEY DR, STE 200 MESA, AZ 85204 USA |
BRENT HATZIS-SCHOCH | DIRECTOR | 1840 S. STAPLEY DR, STE 200 MESA, AZ 85204 USA |
Name | Role | Address |
---|---|---|
WILLIAM K. EDWARDS | SECRETARY | 1840 S. STAPLEY DR, STE 200 MESA, AZ 85204 USA |
Number | Name | File Date |
---|---|---|
201881281830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201878620310 | Agent Resigned | 2018-10-01 |
201875609930 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201872558600 | Statement of Change of Registered/Resident Agent | 2018-07-18 |
201735052450 | Annual Report | 2017-02-28 |
201691405730 | Annual Report | 2016-01-28 |
201555072850 | Annual Report | 2015-02-14 |
201437868250 | Application for Certificate of Authority | 2014-03-28 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State