Name: | LYF, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Jan 1984 (41 years ago) |
Date of Dissolution: | 29 May 2020 (5 years ago) |
Date of Status Change: | 29 May 2020 (5 years ago) |
Identification Number: | 000016880 |
Principal Address: | 7602 SOUTH PINEHILL DRIVE, RICHMOND, VA, 23228-4631, USA |
Purpose: | REAL ESTATE DEVELOPMENT AND PROPERTY MANAGEMENT |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
PATRICK J DOUGHERTY | Agent | 887 BOSTON NECK ROAD, NARRAGANSETT, RI, 02882-1701, USA |
Name | Role | Address |
---|---|---|
SHERMAN W. GIFFORD | TREASURER | 7602 S. PINEHILL DRIVE RICHMOND, VA 23228-4631 USA |
Name | Role | Address |
---|---|---|
SHERMAN W. GIFFORD | SECRETARY | 7602 S. PINEHILL DRIVE RICHMOND, VA 23228-4631 USA |
Name | Role | Address |
---|---|---|
NATHANIEL M. GIFFORD | PRESIDENT | 688 DESHER CIRCLE AIKEN, SC 29803-1175 USA |
Number | Name | File Date |
---|---|---|
202041114630 | Articles of Dissolution | 2020-05-29 |
202036369380 | Annual Report | 2020-03-15 |
201922424080 | Annual Report | 2019-10-03 |
201906958550 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201879894800 | Statement of Change of Registered/Resident Agent | 2018-10-22 |
201755222190 | Annual Report | 2017-12-20 |
201734446340 | Annual Report | 2017-02-21 |
201589186220 | Annual Report | 2015-12-15 |
201451350700 | Annual Report | 2014-12-17 |
201331910550 | Annual Report | 2013-12-17 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State