Name: | Netco, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 12 Jun 2019 (6 years ago) |
Date of Dissolution: | 28 Mar 2024 (a year ago) |
Date of Status Change: | 28 Mar 2024 (a year ago) |
Branch of: | Netco, Inc., ALABAMA (Company Number 000-236-066) |
Identification Number: | 001696896 |
Place of Formation: | ALABAMA |
Principal Address: | 50 CHARLES LINDBERG BLVD. SUITE 600, UNIONDALE, NY, 10038, USA |
Mailing Address: | 800 SUPERIOR AVE. E. 21ST FLOOR, CLEVELAND, OH, 44114, USA |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT CALLAGHAN | PRESIDENT | 220 EAST 42ND STREET NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
ELLEN DION | TREASURER | 59 MAIDEN LANE, 43RD FLOOR NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
JEFFERSON HOWETH | SECRETARY | 4455 LBJ FREEWAY, STE 700 DALLAS, TX 75244 USA |
Name | Role | Address |
---|---|---|
MARC SCHLUETER | VICE PRESIDENT | 1061 PERUQUE CROSSING CT. OFALLON, MO 63366 USA |
LYNTON OSBORN HESTER III | VICE PRESIDENT | 1011 NORTH CAUSEWAY BLVD. MANDEVILLE, LA 70471 USA |
Name | Role | Address |
---|---|---|
JEFFREY FENSTER | DIRECTOR | 59 MAIDEN LANE, 43RD FLOOR NEW YORK, NY 10038 USA |
STEVEN NAPOLITANO | DIRECTOR | 59 MAIDEN LANE, 43RD FLOOR NEW YORK, NY 10038 USA |
Number | Name | File Date |
---|---|---|
202449655780 | Application for Certificate of Withdrawal | 2024-03-28 |
202449640650 | Annual Report | 2024-03-28 |
202449621820 | Annual Report - Amended | 2024-03-27 |
202327725400 | Annual Report | 2023-02-07 |
202220634980 | Statement of Change of Registered/Resident Agent | 2022-06-29 |
202209855580 | Annual Report | 2022-02-09 |
202190365370 | Annual Report | 2021-02-08 |
202033752770 | Annual Report | 2020-02-05 |
201996379330 | Application for Certificate of Authority | 2019-06-12 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State