Name: | MEDO CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 Aug 2015 (10 years ago) |
Date of Dissolution: | 20 Jul 2020 (5 years ago) |
Date of Status Change: | 20 Jul 2020 (5 years ago) |
Identification Number: | 001340806 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | DELAWARE |
Principal Address: | 11 SOUTH ANGELL STREET #353, PROVIDENCE, RI, 02903, USA |
Mailing Address: | 11 SOUTH ANGELL STREET #353, PROVIDENCE, RI, 02906, USA |
Purpose: | DEVELOPING AND COMMERCIALIZING UNSYNCHRONIZED STRUCTURED LIGHTING AND MULTI-FREQUENCY PHASE SHIFTING TECHNIQUES |
NAICS: | 541511 - Custom Computer Programming Services |
Name | Role | Address |
---|---|---|
HASLAW, INC. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MEIXING DONG | PRESIDENT | 11 SOUTH ANGELL ST #353 PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
MEIXING DONG | DIRECTOR | 11 SOUTH ANGELL ST #353 PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202045730610 | Application for Certificate of Withdrawal | 2020-07-20 |
202045729380 | Annual Report | 2020-07-20 |
202045730250 | Annual Report | 2020-07-20 |
202045728680 | Reinstatement | 2020-07-20 |
201924646480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907166260 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860776270 | Annual Report | 2018-03-22 |
201749175260 | Annual Report | 2017-09-05 |
201747928200 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201695406850 | Annual Report | 2016-03-30 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State