Name: | PRESS ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 12 Jul 1993 (32 years ago) |
Date of Dissolution: | 01 Feb 2016 (9 years ago) |
Date of Status Change: | 01 Feb 2016 (9 years ago) |
Branch of: | PRESS ASSOCIATION, INC., NEW YORK (Company Number 52712) |
Identification Number: | 000073458 |
Place of Formation: | NEW YORK |
Principal Address: | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA |
Purpose: | DISTRIBUTE NEWS. |
Fictitious names: |
AP PRESS ASSOCIATION, INC. (trading name, 1993-07-12 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GARY PRUITT | PRESIDENT | 450 WEST 33RD STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
MARK CLARE | SECRETARY | 450 WEST 33RD STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
KENNETH J. DALE | VICE PRESIDENT | 450 WEST 33RD STREET NEW YORK, NY 10001 USA |
SUE CROSS | VICE PRESIDENT | 450 WEST 33RD STREET NEW YORK, NY 10001 USA |
Number | Name | File Date |
---|---|---|
201691582620 | Application for Certificate of Withdrawal | 2016-02-01 |
201557779450 | Annual Report | 2015-03-19 |
201448805350 | Annual Report | 2014-10-24 |
201439427400 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324974110 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312709320 | Annual Report | 2013-02-26 |
201311682930 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289537250 | Annual Report | 2012-02-13 |
201178396410 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175444330 | Annual Report | 2011-02-22 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State