Name: | PYRAMID CLUB |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 May 1951 (74 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 000028798 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 32-34 DR. MARCUS WHEATLAND BOULEVARD, NEWPORT, RI, 02840, USA |
Purpose: | THE SALE OF ALCOHOLIC BEVERAGES. 116 |
NAICS: | 813910 - Business Associations |
Name | Role | Address |
---|---|---|
LEON S. JACKSON | Agent | 32-34 DR. MARCUS WHEATLAND BOULEVARD, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JONATHAN HURT | PRESIDENT | 139 FARMINGTON AVENUE, APARTMENT 4 CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
TEON CROMWELL | DIRECTOR | 22 ROSA TERRACE NEWPORT, RI 02840 USA |
GLEN MILLER | DIRECTOR | 21 BUCK ROAD MIDDLETOWN, RI 02842 USA |
JONATHAN HURT | DIRECTOR | 139 FARMINGTON AVENUE, APARTMENT #4 CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202459379610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455887010 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202325861740 | Annual Report | 2023-01-09 |
202222106070 | Annual Report | 2022-08-12 |
202220547730 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202107349000 | Annual Report | 2021-12-22 |
202107348940 | Reinstatement | 2021-12-22 |
202105392990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101424910 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202045932050 | Annual Report | 2020-07-22 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State