Name: | Megl Realty Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 15 Aug 1995 (30 years ago) |
Date of Dissolution: | 31 Dec 2008 (16 years ago) |
Date of Status Change: | 31 Dec 2008 (16 years ago) |
Identification Number: | 000085672 |
Principal Address: | 112 WASHINGTON STREET, NORTH EASTON, MA, 02356, USA |
Purpose: | TO OWN, OPERATE, LEASE AND MANAGE COMMERCIAL, RESIDENTAIL AND INDUSTRIAL REAL ESTATE. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TARA FOXX | PRESIDENT | 112 WASHINGTON STREET NORTH EASTONB, MA 02356 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2008-12-31 | Megl Realty Co., Inc. | MEGL REALTY CO. LLC on 12-31-2008 |
Number | Name | File Date |
---|---|---|
200812603040 | Annual Report - Amended | 2008-07-23 |
200807834370 | Annual Report | 2008-03-05 |
202048104120 | Statement of Change of Registered/Resident Agent | 2006-09-08 |
202048104210 | Revocation Notice For Failure to File An Annual Report | 2006-07-25 |
202048104300 | Reinstatement | 2005-07-25 |
202048103420 | Annual Reports - Prior to 2006 | 2005-07-05 |
202048104490 | Revocation Certificate | 2002-10-07 |
202048104580 | Revocation Notice For Failure to File An Annual Report | 2002-07-16 |
202048104760 | Revocation Notice For Failure to File An Annual Report | 2000-08-01 |
202048105000 | Statement of Change of Registered/Resident Agent | 1999-10-13 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State