Name: | Travmar Destination Directories, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 May 1989 (36 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000056071 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 56 PINE STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | PUBLICATION & DISTRIBUTION OF MAGAZINES AND PRINTED MATERIALS OF ALL KINDS. |
Historical names: |
New England Meeting Planning Guide, Inc. |
Name | Role | Address |
---|---|---|
JACQUELINE M. BOUCHARD, ESQ. | Agent | 1239 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
JOHN R HORCHNER | PRESIDENT | 56 PINE STREET PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1993-08-23 | New England Meeting Planning Guide, Inc. | Travmar Destination Directories, Inc. |
Number | Name | File Date |
---|---|---|
201588593560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578267130 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201436809920 | Annual Report | 2014-03-05 |
201311736750 | Annual Report | 2013-02-15 |
201288887220 | Annual Report | 2012-02-01 |
201174701830 | Annual Report | 2011-02-09 |
201057990760 | Annual Report | 2010-02-03 |
200943382700 | Annual Report | 2009-02-27 |
200940982110 | Statement of Change of Registered/Resident Agent Office | 2009-01-27 |
200809210000 | Annual Report | 2008-02-25 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State