Name: | UserTesting, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Jan 2020 (5 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 001704220 |
Place of Formation: | CALIFORNIA |
Principal Address: | 144 TOWNSEND ST, SAN FRANCISCO, CA, 94107, USA |
Purpose: | SOFTWARE SERVICES |
Historical names: |
User Testing, Inc. |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANDREW MACMILLAN | PRESIDENT | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
Name | Role | Address |
---|---|---|
JON PEXTON | CFO | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
Name | Role | Address |
---|---|---|
CINDY RUSSO | DIRECTOR | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
ANDREW BRACCIA | DIRECTOR | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
DARRELL BENATAR | DIRECTOR | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
TATYANA MAMUT | DIRECTOR | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
ALEXANDER WONG | DIRECTOR | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
ANDREW MACMILLAN | DIRECTOR | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
SHANNON NASH | DIRECTOR | 144 TOWNSEND ST SAN FRANCISCO, CA 94107 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2023-03-01 | User Testing, Inc. | UserTesting, Inc. |
Number | Name | File Date |
---|---|---|
202341537030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338211260 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202329701420 | Application for Amended Certificate of Authority | 2023-03-01 |
202329701790 | Miscellaneous Filing (Fee Applicable) | 2023-03-01 |
202222812980 | Annual Report | 2022-09-14 |
202220243470 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202185711030 | Annual Report | 2021-01-10 |
202033232740 | Application for Certificate of Authority | 2020-01-28 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State