Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANTHONY MONTOYA | PRESIDENT | 3 LANDMARK SQUARE STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
ANDREW REILLY | TREASURER | 3 LANDMARK SQUARE STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
ANDREW REILLY | SECRETARY | 3 LANDMARK SQUARE STAMFORD, CT 06901 USA |
Number | Name | File Date |
---|---|---|
201752837540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747897290 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693116490 | Annual Report | 2016-02-25 |
201577066400 | Annual Report | 2015-09-01 |
201576887970 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
Date of last update: 31 May 2025
Sources: Rhode Island Department of State