Name: | CENTRAL PARKING SYSTEM OF RHODE ISLAND, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Nov 1991 (33 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000066048 |
Place of Formation: | TENNESSEE |
Principal Address: | 200 E. RANDOLPH ST. STE 7700, CHICAGO, IL, 60601, USA |
Purpose: | Automobile Parking and Related Services |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT TOY | EXECUTIVE VICE PRESIDENT | 200 E. RANDOLPH ST. STE 7700 CHICAGO, IL 60601 USA |
STEVEN WARSHAUER | EXECUTIVE VICE PRESIDENT | 200 E. RANDOLPH ST. STE 7700 CHICAGO, IL 60601 USA |
Name | Role | Address |
---|---|---|
G. MARC BAUMANN | PRESIDENT/CEO/DIRECTOR | 200 E. RANDOLPH ST. STE 7700 CHICAGO, IL 60601 USA |
Name | Role | Address |
---|---|---|
VANCE JOHNSTON | CFO/TREASURER | 200 E. RANDOLPH ST. STE 7700 CHICAGO, IL 60601 USA |
Name | Role | Address |
---|---|---|
ROBERT SACKS | SECRETARY/GENERAL COUNSEL | 200 E. RANDOLPH ST. STE 7700 CHICAGO, IL 60601 USA |
Number | Name | File Date |
---|---|---|
201752752500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747718090 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201695391570 | Annual Report | 2016-03-30 |
201555893950 | Annual Report | 2015-02-27 |
201435781650 | Annual Report | 2014-02-19 |
201313612610 | Annual Report | 2013-03-07 |
201289673840 | Annual Report | 2012-02-15 |
201175884460 | Annual Report | 2011-03-01 |
201056373050 | Annual Report | 2010-01-18 |
200940256130 | Annual Report | 2009-01-12 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State