Name: | RI Waterman Properties, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 Mar 1991 (34 years ago) |
Date of Dissolution: | 01 Mar 2016 (9 years ago) |
Date of Status Change: | 01 Mar 2016 (9 years ago) |
Identification Number: | 000063650 |
Place of Formation: | DELAWARE |
Principal Address: | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255, USA |
Mailing Address: | BANK OF AMERICA NA LEGAL PROCESSING CHRISTIANA IV SECOND FLOOR 800 SAMOSET DRIVE(DE5-024-02-08), NEWARK, DE, 19713, USA |
Purpose: | ACQUIRING, OWNING, DEVELOPING, OPERATING, MANAGING AND SELLING REAL ESTATE PROPERTIES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
NATHAN A BARTH | SECRETARY | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
JASON PRITCHARD | VICE PRESIDENT | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1997-04-04 | Kiosk Properties Inc. on | RI Waterman Properties, Inc. |
Number | Name | File Date |
---|---|---|
201693489170 | Application for Certificate of Withdrawal | 2016-03-01 |
201692291530 | Annual Report | 2016-02-11 |
201555087610 | Annual Report | 2015-02-16 |
201436632050 | Annual Report | 2014-03-03 |
201324837190 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312166060 | Annual Report | 2013-02-21 |
201311930950 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290335780 | Annual Report | 2012-02-29 |
201178411780 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175426020 | Annual Report | 2011-02-23 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State