Name: | Linx Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Dec 1989 (35 years ago) |
Date of Dissolution: | 18 Dec 2020 (4 years ago) |
Date of Status Change: | 18 Dec 2020 (4 years ago) |
Identification Number: | 000058733 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 875 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Purpose: | IMPORTING AND EXPORTING SUNDRY MANUFACTURED ITEMS |
Name | Role | Address |
---|---|---|
WILLIAM T. GEORGE | Agent | 645 PUTNAM PIKE, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
CHARLES W. ROCHE | PRESIDENT | 875 AQUIDNECK AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
CHARLES W. ROCHE | TREASURER | 874 AQUIDNECK AVE. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
LEONEL E. CHAMPAGNE | SECRETARY | 875 AQUIDNECK AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
LEONEL E. CHAMPAGNE | VICE PRESIDENT | 875 AQUIDNECK AVENUE MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
202198736000 | Articles of Dissolution | 2020-12-18 |
201582692520 | Order Appointing Permanent Receiver | 2015-09-29 |
201580395270 | Order Appointing Temporary Receiver | 2015-08-31 |
201564438050 | Statement of Change of Registered/Resident Agent Office | 2015-07-07 |
201555856090 | Annual Report | 2015-02-26 |
201437837030 | Annual Report | 2014-03-28 |
201436636670 | Statement of Change of Registered/Resident Agent Office | 2014-03-03 |
201312124600 | Annual Report | 2013-02-20 |
201298561460 | Articles of Amendment | 2012-09-21 |
201288942910 | Annual Report | 2012-02-02 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State