Name: | Tangent Films, Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 14 Aug 1990 (34 years ago) |
Date of Dissolution: | 29 Jun 2021 (4 years ago) |
Date of Status Change: | 29 Jun 2021 (4 years ago) |
Identification Number: | 000061502 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 305 BEAVERTAIL ROAD, JAMESTOWN, RI, 02835, USA |
Purpose: | FILM PRODUCTION & DISTRIBUTION |
NAICS: | 512110 - Motion Picture and Video Production |
Name | Role | Address |
---|---|---|
EMILY J MURPHY PRIOR | Agent | 77 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
CRAIG RICHARDSON | PRESIDENT | 305 BEAVERTAIL ROAD JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
SARAH RICHARDSON | VICE PRESIDENT | 305 BEAVERTAIL ROAD JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
SARAH RICHARDSON | SECRETARY | 305 BEAVERTAIL ROAD JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
CRAIG RICHARDSON | TREASURER | 305 BEAVERTAIL ROAD JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
202198763880 | Annual Report | 2021-06-29 |
202198764210 | Articles of Dissolution | 2021-06-29 |
202198761660 | Annual Report | 2021-06-29 |
202198763510 | Annual Report | 2021-06-29 |
202198761110 | Reinstatement | 2021-06-29 |
202198762180 | Statement of Change of Registered/Resident Agent | 2021-06-29 |
201987558070 | Revocation Certificate For Failure to Maintain a Registered Agent | 2019-02-26 |
201882227710 | Revocation Notice For Failure to Maintain a Registered Agent | 2018-12-05 |
201879318900 | Annual Report | 2018-10-12 |
201877666300 | Agent Resigned | 2018-09-13 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State