Name: | Meshanticut Vista Associates II, LP |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Partnership |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Sep 1979 (45 years ago) |
Identification Number: | 000049250 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1414 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA |
Purpose: | OWNERSHIP AND DEVELOPMENT OF REAL ESTATE |
NAICS: | 531390 - Other Activities Related to Real Estate |
Historical names: |
MESHANTICUT VISTA ASSOCIATES |
Name | Role | Address |
---|---|---|
ANGELO R. MAROCCO, ESQ. | Agent | 1200 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-02-24 | MESHANTICUT VISTA ASSOCIATES | Meshanticut Vista Associates II, LP |
Number | Name | File Date |
---|---|---|
202454378500 | Annual Report | 2024-04-30 |
202446431620 | Certificate of Amendment to Certificate of Limited Partnership | 2024-02-14 |
202446434090 | Certificate of Amendment to Certificate of Limited Partnership | 2024-02-14 |
202445820650 | Statement of Change of Registered/Resident Agent | 2024-02-07 |
202444412270 | Revocation Notice For Failure to Maintain a Registered Agent | 2024-01-22 |
201325017500 | Certificate of Amendment to Certificate of Limited Partnership | 2013-06-26 |
201324549020 | Certificate of Amendment to Certificate of Limited Partnership | 2013-06-24 |
202034523540 | Certificate of Amendment to Certificate of Limited Partnership | 2006-03-24 |
202034524060 | Certificate of Amendment to Certificate of Limited Partnership | 2006-02-24 |
202034524330 | Certificate of Amendment to Certificate of Limited Partnership | 1987-04-28 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State