Search icon

OLIVE AI, INC.

Company Details

Name: OLIVE AI, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Jan 2022 (3 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001734590
Place of Formation: DELAWARE
Principal Address: 99 E MAIN STREET, COLUMBUS, OH, 43215, USA
Purpose: HEALTHCARE ARTIFICIAL INTELLIGENCE AS A SERVICE CREATING THE INTERNET OF HEALTHCARE

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
REGISTERED AGENTS INC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
SEAN LANE PRESIDENT 99 E MAIN STREET COLUMBUS, OH 43215 USA

TREASURER

Name Role Address
MARTIN GREENLOW TREASURER 99 E MAIN STREET COLUMBUS, OH 43215 USA

SECRETARY

Name Role Address
BROCK WANLESS SECRETARY 99 E MAIN STREET COLUMBUS, OH 43215 USA

CHAIR

Name Role Address
SEAN LANE CHAIR 99 E MAIN STREET COLUMBUS, OH 43215 USA

DIRECTOR

Name Role Address
MONTI SAROYA DIRECTOR 99 E MAIN STREET COLUMBUS, OH 43215 USA
CHRISTOPHER OLSEN DIRECTOR 99 E MAIN STREET COLUMBUS, OH 43215 USA
EILEEN NAUGHTON DIRECTOR 99 E MAIN STREET COLUMBUS, OH 43215 USA
HEMANT TANEJA DIRECTOR 99 E MAIN STREET COLUMBUS, OH 43215 USA
KUMI WALKER DIRECTOR 99 E MAIN STREET COLUMBUS, OH 43215 USA

Filings

Number Name File Date
202459600110 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457294960 Revocation Notice For Failure to File An Annual Report 2024-06-25
202334234560 Annual Report 2023-04-27
202221908620 Statement of Change of Registered/Resident Agent 2022-08-03
202218494660 Revocation Notice For Failure to Maintain a Registered Agent 2022-06-14
202216884940 Agent Resigned 2022-04-21
202208165680 Application for Certificate of Authority 2022-01-18

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State