Name: | NORTHBOROUGH CAPITAL PARTNERS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Conversion |
Date of Organization in Rhode Island: | 29 May 1996 (29 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000089775 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 56 PINE STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | ACQUIRING DEBT SECURITIES AND VARIOUS SECURITY INTERESTS RELATED THERETO; AND ACQUIRING, DEVELOPING, OWNING, LEASING, MORTGAGING, OPERATING AND DISPOSING OF REAL PROPERTY. |
NAICS: | 531390 - Other Activities Related to Real Estate |
Historical names: |
Northborough Realty Holdings, LLC |
Name | Role | Address |
---|---|---|
SCOTT B. ADAMS | Agent | 56 PINE STREET, PROVIDENCE, RI, 02903, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-07-11 | Northborough Realty Holdings, LLC | NORTHBOROUGH CAPITAL PARTNERS, LLC |
Number | Name | File Date |
---|---|---|
202082977700 | Certificate of Conversion | 2020-12-30 |
202044799410 | Annual Report | 2020-07-15 |
201904489560 | Annual Report | 2019-07-15 |
201872433330 | Annual Report | 2018-07-16 |
201747086270 | Annual Report | 2017-07-06 |
201611927380 | Annual Report | 2016-11-10 |
201588886130 | Annual Report | 2015-12-04 |
201448881020 | Annual Report | 2014-11-13 |
201435280810 | Annual Report | 2014-02-08 |
201433357280 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State