Search icon

537 Elm Street Corp.

Company claim

Is this your business?

Get access!

Company Details

Name: 537 Elm Street Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 04 Apr 1996 (29 years ago)
Date of Dissolution: 05 May 2011 (14 years ago)
Date of Status Change: 05 May 2011 (14 years ago)
Identification Number: 000088998
Purpose: TO ENGAGE IN THE BUSINESS OF PREPARING, COMPOUNDING, PRODUCING, IMPORTING, EXPORTING, STORING, ACQUIRING, BUYING, SELLING CONTRACTING WITH OTHERS.
Principal Address: Google Maps Logo 30 HUNTER LANE, CAMP HILL, PA, 17105, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
CHRISTOPHER HALL PRESIDENT 30 HUNTER LANE CAMP HILL, PA 17011 USA

VICE PRESIDENT

Name Role Address
SUSAN LOWELL VICE PRESIDENT 30 HUNTER LANE CAMP HILL, PA 17011 USA

TREASURER

Name Role Address
MATTHEW SCHROEDER TREASURER 30 HUNTER LANE CAMP HILL, PA 17011 USA

ASSISTANT SECRETARY

Name Role Address
MICHAEL YOUNT ASSISTANT SECRETARY 30 HUNTER LANE CAMP HILL, PA 17011 USA

Central Index Key

CIK number:
0001312438
Phone:
717-761-2633

Latest Filings

Form type:
424B3
File number:
333-170158-43
Filing date:
2010-11-17
File:
Form type:
EFFECT
File number:
333-170158-43
Filing date:
2010-11-16
File:
Form type:
S-4
File number:
333-170158-43
Filing date:
2010-10-27
File:
Form type:
424B3
File number:
333-163826-70
Filing date:
2010-01-29
File:
Form type:
424B3
File number:
333-163826-70
Filing date:
2010-01-22
File:

Filings

Number Name File Date
201288975260 Annual Report 2012-02-03
201178325500 Articles of Dissolution 2011-05-05
201178321700 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174113660 Annual Report 2011-01-28
201059041000 Annual Report 2010-02-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: Rhode Island Department of State