Name: | WHITEWATERS REALTY CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Feb 1985 (40 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000033481 |
Principal Address: | 1123 ROUTE 28, WARRENSBURG, NY, 12885, USA |
Purpose: | TO PURCHASE, OWN, LEASE, IMPROVE AND SELL REAL ESTATE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WHITEWATERS REALTY CORP., NEW YORK | 2665700 | NEW YORK |
Name | Role | Address |
---|---|---|
PAUL PLOURDE, ESQ. | Agent | PLOURDE BOGUE MCLAUGHLIN 50 EXCHANGE TERRACE SUITE 320, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DOUGLAS R AZAERT | PRESIDENT | 1123 ROUTE 28 WARRENSBURG, NY 12885 USA |
Number | Name | File Date |
---|---|---|
201588587820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578255560 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201554992960 | Annual Report | 2015-02-12 |
201554996120 | Annual Report | 2015-02-12 |
201554994090 | Annual Report | 2015-02-12 |
201554994180 | Annual Report | 2015-02-12 |
201554994540 | Annual Report | 2015-02-12 |
201554994900 | Annual Report | 2015-02-12 |
201554995060 | Annual Report | 2015-02-12 |
201554995240 | Annual Report | 2015-02-12 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State