Name: | F.O. INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 23 Jun 1988 (37 years ago) |
Date of Dissolution: | 24 Jun 2022 (3 years ago) |
Date of Status Change: | 24 Jun 2022 (3 years ago) |
Identification Number: | 000047437 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 735 ALLENS AVENUE, PROVIDENCE, RI, 02905, USA |
Purpose: | MANUFACTURER OF COSTUME JEWELRY |
NAICS: | 339910 - Jewelry and Silverware Manufacturing |
Fictitious names: |
FERNANDO ORIGINALS (trading name, 1992-06-29 - ) |
Historical names: |
S.P. ACQUISITION CORP. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | F.O. INC., NEW YORK | 1293055 | NEW YORK |
Name | Role | Address |
---|---|---|
CLIFTONLARSONALLEN, LLP | Agent | 1 CAPITAL WAY, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
ERWIN PEARL | PRESIDENT | 389 FIFTH AVENUE NEW YORK, NY 10016 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1988-08-15 | S.P. ACQUISITION CORP. | F.O. INC. |
Number | Name | File Date |
---|---|---|
202219961080 | Articles of Dissolution | 2022-06-24 |
202219961350 | Annual Report | 2022-06-24 |
202219961440 | Statement of Change of Registered/Resident Agent | 2022-06-24 |
202219961260 | Reinstatement | 2022-06-24 |
202218521870 | Revocation Certificate For Failure to Maintain a Registered Agent | 2022-06-14 |
202214480270 | Revocation Notice For Failure to Maintain a Registered Agent | 2022-04-12 |
202211826990 | Agent Resigned | 2022-02-23 |
202199128480 | Annual Report | 2021-07-07 |
202196747080 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034669220 | Annual Report | 2020-02-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State