Name: | RAVE WIRELESS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2012 (13 years ago) |
Authority Date: | 28 Mar 2012 (13 years ago) |
Last Annual Report: | 14 Jun 2024 (9 months ago) |
Organization Number: | 0825614 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 492 OLD CONNECTICUT PATH, 2ND FLOOR, FRAMINGHAM, MA 01701 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
James Niewiara | Officer |
Helen Carlier | Officer |
Jason Winkler | Officer |
Katherine (Katie) Maher | Officer |
Lauren E. Henderson | Officer |
Mahesh Saptharishi | Officer |
Jehan Wickramasuriya | Officer |
John Zidar | Officer |
Alejandro Dieguez | Officer |
Amy Rasor | Officer |
Name | Role |
---|---|
John (Jack) Molloy | President |
Name | Role |
---|---|
Kristin Kruska | Secretary |
Name | Role |
---|---|
Uygar Gazioglu | Treasurer |
Name | Role |
---|---|
Helen Carlier | Director |
James Niewiara | Director |
Katherine Maher | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-04-04 |
Registered Agent name/address change | 2023-01-11 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-08 |
Annual Report | 2020-05-26 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2017-06-02 |
Annual Report | 2017-06-02 |
Sources: Kentucky Secretary of State