Name: | Accuity Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 18 Sep 2014 (11 years ago) |
Date of Dissolution: | 28 Dec 2023 (a year ago) |
Date of Status Change: | 28 Dec 2023 (a year ago) |
Identification Number: | 000983111 |
Place of Formation: | DELAWARE |
Principal Address: | 1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA |
Mailing Address: | 1105 NORTH MARKET STREET SUITE 501, WILMINGTON, DE, 19801, USA |
Purpose: | COMPLIANCE AND SOFTWARE SOLUTIONS |
NAICS
519130 Internet Publishing and Broadcasting and Web Search PortalsThis industry comprises establishments primarily engaged in (1) publishing and/or broadcasting content on the Internet exclusively or (2) operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals). The publishing and broadcasting establishments in this industry do not provide traditional (non-Internet) versions of the content that they publish or broadcast. They provide textual, audio, and/or video content of general or specific interest on the Internet exclusively. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content, and serve as a home base for Internet users. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK KELSEY | PRESIDENT | 1000 ALDERMAN DR ALPHARETTA, 30005 US |
Name | Role | Address |
---|---|---|
SUSANNE PERRY | TREASURER | 230 PARK NEW YORK, NY 10169 US |
Name | Role | Address |
---|---|---|
RENEE SIMONTON | SECRETARY | 1105 NORTH MARKET ST., SUITE 501 WILMINGTON, DE 19801 US |
Name | Role | Address |
---|---|---|
MARYANN HORGAN | ASST TREASURER | 313 WASHINGTON ST NEWTON, MA 02458 USA |
Name | Role | Address |
---|---|---|
KENNETH THOMPSON | DIRECTOR | 9443 SPRINGBORO PIKE MIAIMISBURG, OH 45342 USA |
Number | Name | File Date |
---|---|---|
202343611080 | Application for Certificate of Withdrawal | 2023-12-28 |
202327656650 | Annual Report | 2023-02-06 |
202209247420 | Annual Report | 2022-02-03 |
202080413750 | Annual Report | 2020-12-18 |
201930356650 | Annual Report | 2019-12-18 |
201883289320 | Annual Report | 2018-12-27 |
201755157230 | Annual Report | 2017-12-18 |
201628972010 | Annual Report | 2016-12-19 |
201690825520 | Annual Report | 2016-01-19 |
201553734750 | Annual Report | 2015-01-14 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State