Name: | PS ORANGECO, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 20 Nov 1995 (29 years ago) |
Date of Dissolution: | 14 Jan 2022 (3 years ago) |
Date of Status Change: | 14 Jan 2022 (3 years ago) |
Identification Number: | 000086935 |
Place of Formation: | CALIFORNIA |
Principal Address: | 701 WESTERN AVENUE SUITE 200, GLENDALE, CA, 91201-2349, USA |
Mailing Address: | 701 WESTERN AVENUE SUITE 200, GLENDALE, CA, 91201, USA |
Purpose: | SALES. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TERRANCE F SPIDELL | PRESIDENT | 701 WESTERN AVENUE GLENDALE, CA 91201 USA |
Name | Role | Address |
---|---|---|
DREW ADAMS | TREASURER | 701 WESTERN AVENUE GLENDALE, CA 91201 USA |
Name | Role | Address |
---|---|---|
NATHAN VITAN | SECRETARY | 701 WESTERN AVENUE GLENDALE, CA 91201 USA |
Name | Role | Address |
---|---|---|
BRYAN PAGANETTI | VICE PRESIDENT | 701 WESTERN AVENUE GLENDALE, CA 91201 USA |
SHARON LINDER | VICE PRESIDENT | 701 WESTERN AVENUE GLENDALE, CA 91201 USA |
Number | Name | File Date |
---|---|---|
202207970140 | Application for Certificate of Withdrawal | 2022-01-14 |
202071918860 | Annual Report | 2020-11-05 |
202033571920 | Statement of Change of Registered/Resident Agent | 2020-02-03 |
201930338610 | Annual Report | 2019-12-17 |
201882221330 | Annual Report | 2018-12-05 |
201755185350 | Annual Report | 2017-12-19 |
201730751510 | Annual Report | 2017-01-24 |
201589515480 | Annual Report | 2015-12-22 |
201452527930 | Annual Report | 2014-12-30 |
201434606800 | Annual Report | 2014-01-31 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State