Name: | FirstGroup America, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Jul 1996 (29 years ago) |
Date of Dissolution: | 21 Oct 2009 (16 years ago) |
Date of Status Change: | 21 Oct 2009 (16 years ago) |
Branch of: | FirstGroup America, Inc., FLORIDA (Company Number F09000004192) |
Identification Number: | 000090708 |
Place of Formation: | FLORIDA |
Principal Address: | 600 VINE STREET ATTN: TAX DEPT. SUITE 1400, CINCINNATI, OH, 45202, USA |
Purpose: | TRANSPORATATION OF STUDENTS BY MOTOR VEHICLE. |
Historical names: |
Ryder Public Transportation Services, Inc. |
Name | Role | Address |
---|---|---|
MICHAEL C MURRAY | PRESIDENT | 600 VINE ST. SUITE 1400 CINTI., OH 45202 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-10-15 | Ryder Public Transportation Services, Inc. | FirstGroup America, Inc. |
Number | Name | File Date |
---|---|---|
200952928050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948465570 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200944717330 | Statement of Change of Registered/Resident Agent | 2009-03-31 |
200834854570 | Annual Report | 2008-09-10 |
200812907300 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State