Schoolyard Liquidation, Inc.

Name: | Schoolyard Liquidation, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Feb 1996 (30 years ago) |
Date of Dissolution: | 02 Nov 2017 (8 years ago) |
Date of Status Change: | 02 Nov 2017 (8 years ago) |
Identification Number: | 000088391 |
ZIP code: | 02903 |
City: | Providence |
County: | Providence County |
Purpose: | DIGITAL GRAPHIC DESIGN SERVICES FOR LOCAL NETWORK, INTERNET AND CD-ROM. |
Historical names: |
Daedalus Design, Incorporated SCHOOLYARD, INC. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
MARK H. BRISTINE | PRESIDENT | 550 SOUTH WATER STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
MARK H. BRISTINE | TREASURER | 550 SOUTH WATER STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
MARK H. BRISTINE | SECRETARY | 550 SOUTH WATER STREET PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-01-19 | SCHOOLYARD, INC. | Schoolyard Liquidation, Inc. |
Name Change | 1998-12-11 | Daedalus Design, Incorporated | SCHOOLYARD, INC. |
Number | Name | File Date |
---|---|---|
201880607370 | Agent Resigned | 2018-10-31 |
201752760370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747736760 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201602351420 | Annual Report | 2016-07-19 |
201601407740 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: Rhode Island Department of State