Search icon

Touchstone Partners, Inc.

Branch

Company Details

Name: Touchstone Partners, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Dec 2017 (7 years ago)
Branch of: Touchstone Partners, Inc., FLORIDA (Company Number P10000006116)
Identification Number: 001679824
Place of Formation: FLORIDA
Principal Address: 2500 QUANTUM LAKES DR. SUITE 1, BOYNTON BEACH, FL, 33426, USA
Purpose: DEBT SETTLEMENT SERVICES
Fictitious names: Debt Negotiation Services (trading name, 2017-12-21 - )

Industry & Business Activity

NAICS

522298 All Other Nondepository Credit Intermediation

This U.S. industry comprises establishments primarily engaged in providing nondepository credit (except credit card issuing, sales financing, consumer lending, real estate credit, international trade financing, and secondary market financing). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JONATHAN S. SRIBERG PRESIDENT 2500 QUANTUM LAKES DRIVE SUITE 101 BOYNTON BEACH, FL 33426 USA

TREASURER

Name Role Address
JONATHAN S. SRIBERG TREASURER 2500 QUANTUM LAKES DRIVE SUITE 101 BOYNTON BEACH, FL 33426 USA

SECRETARY

Name Role Address
JONATHAN S. SRIBERG SECRETARY 2500 QUANTUM LAKES DRIVE SUITE 101 BOYNTON BEACH, FL 33426 USA

VICE PRESIDENT

Name Role Address
AKSHAT SETHI VICE PRESIDENT 3307 EAST INDIGO BAY COURT GILBERT, AZ 85234 USA

DIRECTOR

Name Role Address
AKSHAT SETHI DIRECTOR 3307 EAST INDIGO BAY COURT GILBERT, AZ 85234 USA
JONATHAN S. SRIBERG DIRECTOR 2500 QUANTUM LAKES DRIVE SUITE 101 BOYNTON BEACH, FL 33426 USA

OTHER OFFICER

Name Role Address
JONATHAN SRIBERG OTHER OFFICER 2500 QUANTUM LAKES DR. SUITE 1 BOYNTON BEACH, FL 33426 UNI

Filings

Number Name File Date
202449150960 Annual Report 2024-03-22
202332531490 Annual Report 2023-04-07
202216358360 Annual Report 2022-04-29
202193167890 Annual Report 2021-02-26
202033261470 Annual Report 2020-01-28
201987918900 Annual Report 2019-03-01
201859160370 Annual Report 2018-02-27
201755268350 Application for Certificate of Authority 2017-12-21
201755269870 Fictitious Business Name Statement 2017-12-21

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State