Name: | NEWFANGLED GRAPHICS CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Jun 1997 (28 years ago) |
Date of Dissolution: | 20 Oct 2008 (16 years ago) |
Date of Status Change: | 20 Oct 2008 (16 years ago) |
Identification Number: | 000095759 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 260 WEST EXCHANGE STREET SUITE 104, PROVIDENCE, RI, 02903-, USA |
Purpose: | FOR THE SALE OF FULL INTERNET AND INTERACTIVE MEDIA DEVELOPMENT, GRAPHIC DESIGN, RELATED COMPUTER PRODUCTS AND SERVICES. |
Fictitious names: |
SelectEdit (trading name, 2004-01-06 - ) NEWFANGLED WEB FACTORY (trading name, 2001-10-05 - ) Newfangled Interactive (trading name, 2001-01-02 - ) |
Name | Role | Address |
---|---|---|
GREGORY P. RAMEAKA, ESQ. | Agent | 873 WARWICK AVENUE, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ERIC HOLTER | PRESIDENT | 12 THOMAS STREET PROVIDENCE, RI 02903- USA |
Number | Name | File Date |
---|---|---|
200836592100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812924730 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State