Name: | KAPSCH TRAFFICCOM TRANSPORTATION NA, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Mar 2015 (10 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 001087120 |
Place of Formation: | MICHIGAN |
Principal Address: | 1390 PICCARD DRIVE SUITE 200, ROCKVILLE, MD, 20850, USA |
Purpose: | ENGINEERING |
Historical names: |
Schneider Electric Mobility NA, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ALFREDO ESCRIBA | PRESIDENT | 1309 PICCARD DRIVE, SUITE 200 ROCKVILLE, MD 20850 USA |
Name | Role | Address |
---|---|---|
JAMES W DANLEY | TREASURER | 200 N. MARTINGALE #1000 SCHAUMBURG, IL 60173 USA |
Name | Role | Address |
---|---|---|
ROBERT MURRAY | VICE PRESIDENT | 200 N. MARTINGALE #1000 SCHAUMBURG, IL 60173 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-05-13 | Schneider Electric Mobility NA, Inc. | KAPSCH TRAFFICCOM TRANSPORTATION NA, INC. |
Number | Name | File Date |
---|---|---|
201881291190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875628120 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201628568790 | Annual Report | 2016-12-06 |
201698911540 | Statement of Change of Registered/Resident Agent | 2016-05-13 |
201698910930 | Application for Amended Certificate of Authority | 2016-05-13 |
201589063710 | Annual Report | 2015-12-11 |
201557463430 | Application for Certificate of Authority | 2015-03-13 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State