Name: | New Commons, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Dec 1992 (32 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000070748 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 545 PAWTUCKET AVENUE SUITE 106A, PAWTUCKET, RI, 02860, USA |
Purpose: | BUSINESS AND ORGANIZATIONAL CONSULTING SERVICES. |
Historical names: |
ORGANIZATIONAL FUTURES, INC. |
Name | Role | Address |
---|---|---|
ROBERT LEAVER | Agent | 545 PAWTUCKET AVENUE A-106, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
ROBERT J LEAVER | PRESIDENT | 256 RANKIN AVENUE PROVIDENCE, RI 02908- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-10-27 | ORGANIZATIONAL FUTURES, INC. | New Commons, Inc. |
Number | Name | File Date |
---|---|---|
201611005240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601392550 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201581874710 | Annual Report | 2015-10-07 |
201578277490 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201435910870 | Annual Report | 2014-02-20 |
201324650410 | Annual Report | 2013-06-24 |
201321823150 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289561570 | Annual Report | 2012-02-14 |
201176457960 | Annual Report | 2011-03-11 |
201175435680 | Statement of Change of Registered/Resident Agent | 2011-02-23 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State