Search icon

Cardpool, Inc.

Company Details

Name: Cardpool, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Apr 2017 (8 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 001672558
Place of Formation: DELAWARE
Principal Address: 6220 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588, USA
Purpose: DISPLAY AND PURCHASE OF GIFT CARDS AT CARTS KIOSKS IN SHOPPING MALLS AND OR STORES

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
TALBOTT ROCHE PRESIDENT 6220 STONERIDGE MALL ROAD PLEASANTON, CA 94588 USA

SECRETARY

Name Role Address
KIRSTEN E. RICHESSON SECRETARY 6220 STONERIDGE MALL RD PLEASANTON, CA 94588 USA

CFO

Name Role Address
CHARLES O. GARNER III CFO 6220 STONERIDGE MALL RD PLEASANTON, CA 94588 USA

DIRECTOR

Name Role Address
CHARLES O. GARNER III DIRECTOR 6220 STONERIDGE MALL RD PLEASANTON, CA 94588 USA
TALBOTT ROCHE DIRECTOR 6220 STONERIDGE MALL RD PLEASANTON , CA 94588 USA
KIRSTEN E. RICHESSON DIRECTOR 6220 STONERIDGE MALL RD PLEASANTON, CA 94588 USA

Filings

Number Name File Date
201924665210 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907200630 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856809650 Annual Report 2018-01-25
201739579430 Application for Certificate of Authority 2017-04-05

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State