Name: | CFS Partners, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Feb 1995 (30 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000083045 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 95 SOCKANOSSET CROSSROAD SUITE 203, CRANSTON, RI, 02920, USA |
Purpose: | REAL ESTATE DEVELOPERS AND PROPERTY MANAGERS ADVISORS. |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
FRED A. KELLY, JR. | Agent | NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JEFFREY SALETIN | PRESIDENT | 95 SOCKANOSSET CROSSROAD, SUITE 203 CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202459528900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457132280 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202339437830 | Annual Report | 2023-07-13 |
202338022640 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202210806830 | Annual Report | 2022-02-15 |
202187929000 | Annual Report | 2021-01-27 |
202034648540 | Annual Report | 2020-02-19 |
201986122830 | Annual Report | 2019-02-07 |
201858230560 | Annual Report | 2018-02-13 |
201730675960 | Annual Report | 2017-01-23 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State