Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RICHARD ANDREWS | PRESIDENT | 21 ASH STREET NORTH ATTLEBORO, MA 02760 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-08-05 | Innovative Design Sevices Inc. | Innovative Design Services Inc. |
Number | Name | File Date |
---|---|---|
201752843730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747908590 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201603286280 | Annual Report | 2016-08-05 |
201603286370 | Certificate of Correction | 2016-08-05 |
201601627940 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 31 May 2025
Sources: Rhode Island Department of State