Name: | Arden Properties Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Dec 1983 (41 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000001273 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 60 TAYLOR DRIVE, EAST PROVIDENCE, RI, 02916, USA |
Purpose: | REAL ESTATE |
Name | Role | Address |
---|---|---|
CARL I. FREEDMAN, ESQ. | Agent | ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANDREW H PORT | TREASURER | 60 TAYLOR DRIVE EAST PROVIDENCE, RI 02916 USA |
Name | Role | Address |
---|---|---|
ANDREW H PORT | SECRETARY | 60 TAYLOR DRIVE EAST PROVIDENCE, RI 02916 USA |
Name | Role | Address |
---|---|---|
ANDREW H PORT | PRESIDENT | 60 TAYLOR DRIVE EAST PROVIDENCE, RI 02916 USA |
Name | Role | Address |
---|---|---|
PETER ARDEN | CHAIRMAN OF THE BOARD | 60 TAYLOR DRIVE EAST PROVIDENCE, RI 02916 USA |
Name | Role | Address |
---|---|---|
ANDREW H PORT | DIRECTOR | 60 TAYLOR DRIVE EAST PROVIDENCE, RI 02916 USA |
PETER ARDEN | DIRECTOR | 60 TAYLOR DRIVE EAST PROVIDENCE, RI 02916 USA |
Number | Name | File Date |
---|---|---|
201588577470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578234420 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201435695470 | Annual Report | 2014-02-18 |
201310129580 | Annual Report | 2013-01-22 |
201287831080 | Annual Report | 2012-01-11 |
201173623340 | Annual Report | 2011-01-19 |
201057311790 | Annual Report | 2010-01-25 |
200941815750 | Annual Report | 2009-02-10 |
200806176750 | Annual Report | 2008-01-29 |
202040003430 | Annual Report | 1992-04-03 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State