OLIVE AI, INC.

NAICS
541511 Custom Computer Programming ServicesThis 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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
KUMI WALKER | DIRECTOR | 99 E MAIN STREET COLUMBUS, OH 43215 USA |
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 |
Name | Role | Address |
---|---|---|
SEAN LANE | PRESIDENT | 99 E MAIN STREET COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
MARTIN GREENLOW | TREASURER | 99 E MAIN STREET COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
BROCK WANLESS | SECRETARY | 99 E MAIN STREET COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
SEAN LANE | CHAIR | 99 E MAIN STREET COLUMBUS, OH 43215 USA |
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 |
This company hasn't received any reviews.
Date of last update: 05 Jun 2025
Sources: Rhode Island Department of State