Name: | Sophia I, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 Aug 2017 (8 years ago) |
Date of Dissolution: | 30 Apr 2024 (a year ago) |
Date of Status Change: | 30 Apr 2024 (a year ago) |
Identification Number: | 001676351 |
Place of Formation: | DELAWARE |
Principal Address: | 2003 EDMUND HALLEY DR. SUITE 500, RESTON, VA, 20191, USA |
Mailing Address: | 4 COUNTRY VIEW ROAD, MALVERN, PA, 19355, USA |
Purpose: | TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH CORPORATIONS MAY BE ORGANIZED UNDER THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE. |
NAICS
541512 Computer Systems Design ServicesThis U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. 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 |
---|---|---|
HARSHAN BHANGDIA | PRESIDENT | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
Name | Role | Address |
---|---|---|
HARSHAN BHANGDIA | TREASURER | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 US |
Name | Role | Address |
---|---|---|
JAMES DEVER BENNETT | SECRETARY | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
Name | Role | Address |
---|---|---|
LAURA IPSEN | CEO | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
Name | Role | Address |
---|---|---|
JAMES DEVER BENNETT | SENIOR VICE PRESIDENT | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
Name | Role | Address |
---|---|---|
SETH A. MILANS | ASSISTANT TREASURER | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
Name | Role | Address |
---|---|---|
JENNIFER M. WELDING | ASSISTANT SECRETARY | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
JOSEPH A. YEMOLA | ASSISTANT SECRETARY | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
JOHN CONLON | ASSISTANT SECRETARY | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
Name | Role | Address |
---|---|---|
MATT FELL | DIRECTOR | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
LAURA IPSEN | DIRECTOR | 2003 EDMUND HALLEY DR., SUITE 500 RESTON, VA 20191 USA |
Number | Name | File Date |
---|---|---|
202453521600 | Application for Certificate of Withdrawal | 2024-04-30 |
202450838530 | Annual Report | 2024-04-11 |
202331649880 | Annual Report | 2023-03-25 |
202214671010 | Annual Report | 2022-04-13 |
202192327150 | Annual Report | 2021-02-21 |
202032943520 | Annual Report | 2020-01-24 |
201984959140 | Annual Report | 2019-01-23 |
201858846220 | Annual Report | 2018-02-23 |
201748481830 | Application for Certificate of Authority | 2017-08-15 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State