Name: | INSTITUTE FOR PLANETARY EGOLOGY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 May 1988 (37 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 000012806 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 50 ABBOTT RUN VALLEY ROAD UNIT 1601 PO BOX 7366, CUMBERLAND, RI, 02864, USA |
Purpose: | TO PROMOTE THE CONCEPT OF EGOLOGY FOR EDUCATION AND SCIENTIFIC PURPOSES |
Historical names: |
PLANETARY INSTITUTE FOR EGOLOGY, INC. |
Name | Role | Address |
---|---|---|
ROBERT L. SIMMONS | Agent | 50 ABBOTT RUN VALLEY ROAD UNIT 1601 P.O. BOX 7366, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
ROBERT A. THOMPSON | PRESIDENT | 38 CIRCLE DRIVE STONINGTON, CT 06379 USA |
Name | Role | Address |
---|---|---|
LOUISE S THOMPSON | DIRECTOR | 38 CIRCLE DRIVE STONINGTON, CT 06379 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-02-21 | PLANETARY INSTITUTE FOR EGOLOGY, INC. | INSTITUTE FOR PLANETARY EGOLOGY, INC. |
Number | Name | File Date |
---|---|---|
202224041450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220427050 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202100371440 | Annual Report | 2021-08-25 |
202044058210 | Annual Report | 2020-07-01 |
201928498030 | Annual Report | 2019-11-29 |
201928497510 | Statement of Change of Registered/Resident Agent Office | 2019-11-29 |
201927004160 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201872105570 | Annual Report | 2018-07-09 |
201745926730 | Annual Report | 2017-06-21 |
201600850790 | Annual Report | 2016-06-20 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State