Search icon

iboss, Inc.

Company Details

Name: iboss, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Oct 2018 (7 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001689321
Place of Formation: DELAWARE
Principal Address: 101 FEDERAL ST 23RD FLOOR, BOSTON, MA, 02110, USA
Purpose: SOFTWARE COMPANY

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
PETER MARTINI PRESIDENT 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA

TREASURER

Name Role Address
DMITRIY GLADCHENKO TREASURER 101 FEDERAL STREET BOSTON, MA 02110 USA

SECRETARY

Name Role Address
KYLE BETTIGOLE SECRETARY 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA

CEO

Name Role Address
PAUL MARTINI CEO 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA

DIRECTOR

Name Role Address
PAUL MARTINI DIRECTOR 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA
FRANK FANZILLI DIRECTOR 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA
DAVID DEWALT DIRECTOR 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA
JOHN CONNOLLY DIRECTOR 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA
GEORGE BLANK DIRECTOR 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA
PETER MARTINI DIRECTOR 101 FEDERAL ST, 23RD FLOOR BOSTON, MA 02110 USA

Filings

Number Name File Date
202341526430 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338189640 Revocation Notice For Failure to File An Annual Report 2023-06-19
202214918890 Annual Report 2022-04-15
202191517750 Annual Report 2021-02-17
202036257650 Application for Amended Certificate of Authority 2020-03-12
202032593400 Annual Report 2020-01-18
201985215830 Annual Report 2019-01-26
201879769720 Application for Certificate of Authority 2018-10-19

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State