Name: | SIXTY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Mar 1949 (76 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000011864 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 251 NEW LONDON AVENUE, WARWICK, RI, 02886, USA |
Purpose: | REAL ESTATE HOLDING COMPANY FOR A TAX-EXEMPT SOCIAL CLUB 116 |
Name | Role | Address |
---|---|---|
EDWARD J. GOMES, ESQ. | Agent | 91 FRIENDSHIP STREET SUITE 3, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RONALD DIODATI | PRESIDENT | 78 DEERFIELD ROAD WEST WARWICK, RI 02893 USA |
Number | Name | File Date |
---|---|---|
201297813010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201292963530 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176708440 | Annual Report | 2011-03-18 |
201059850800 | Statement of Change of Registered/Resident Agent | 2010-03-01 |
201059850080 | Annual Report | 2010-03-01 |
201059850990 | Annual Report | 2010-03-01 |
201059851320 | Annual Report | 2010-03-01 |
201059849750 | Reinstatement | 2010-03-01 |
200836524840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812772700 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State