Name: | Ocean State Shorthair Club |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jun 1990 (35 years ago) |
Date of Dissolution: | 09 Feb 2016 (9 years ago) |
Date of Status Change: | 09 Feb 2016 (9 years ago) |
Identification Number: | 000060960 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 137 PETTACONSETT AVENUE, WARWICK, RI, 02888, USA |
Purpose: | SPONSORING OF CAT SHOWS & PROMOTING GENERAL INTEREST IN THE WELFARE OF CATS |
Name | Role | Address |
---|---|---|
JANE F. PERKINS | Agent | 137 PETTACONSETT AVENUE, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PATRICIA STRAUSS | PRESIDENT | 83 WILBUR AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JAMES COTE | DIRECTOR | 493 GROVE STREET WOONSOCKET, RI 02895 USA |
Number | Name | File Date |
---|---|---|
201692162920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588041980 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201443315070 | Annual Report | 2014-07-29 |
201443316310 | Statement of Change of Registered/Resident Agent | 2014-07-29 |
201325399840 | Annual Report | 2013-07-01 |
201294511900 | Annual Report | 2012-07-05 |
201181009170 | Annual Report | 2011-07-13 |
201064821280 | Annual Report | 2010-07-22 |
200948141320 | Annual Report | 2009-07-17 |
200812523140 | Annual Report | 2008-07-15 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State