Name: | Apex Liquidating, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Mar 1992 (33 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000067244 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 699 BLACK POINT LANE, PORTSMOUTH, RI, 02871, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF DESIGN & INSTALLATION OF BATHROOMS & KITCHENS. |
Historical names: |
Anderson Kitchens & Bath, Inc. Apex Kitchens & Baths, Inc. |
Name | Role | Address |
---|---|---|
HOWARD R. HARONIAN, ESQ. | Agent | 875 CENTERVILLE ROAD BUILDING 2 4B6, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JANE ANDERSON | PRESIDENT | 699 BLACK POINT LANE PORTSMOUTH, RI 02871 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-05-05 | Apex Kitchens & Baths, Inc. | Apex Liquidating, Inc. |
Name Change | 1992-03-31 | Anderson Kitchens & Bath, Inc. | Apex Kitchens & Baths, Inc. |
Number | Name | File Date |
---|---|---|
201611003200 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601388120 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201558037450 | Annual Report | 2015-03-25 |
201438726540 | Articles of Amendment | 2014-05-06 |
201436427610 | Annual Report | 2014-02-27 |
201313274980 | Annual Report | 2013-02-28 |
201290655400 | Annual Report | 2012-03-02 |
201176593280 | Annual Report | 2011-03-14 |
201058361000 | Annual Report | 2010-02-11 |
200942397930 | Annual Report | 2009-02-17 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State