Name: | FFG Property Holding Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 13 Aug 1997 (28 years ago) |
Date of Dissolution: | 30 Sep 2019 (6 years ago) |
Date of Status Change: | 30 Sep 2019 (6 years ago) |
Identification Number: | 000096330 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 111 WESTMININSTER STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | ACQUIRING, HOLDING, MANAGING AND DEVELOPING REAL PROPERTY. |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FFG Property Holding Corp., NEW YORK | 2174131 | NEW YORK |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RIWFBMGPZVKL85 | 000096330 | US-RI | GENERAL | INACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CT CORPORATION SYSTEM, 450 VETERANS MEMORIAL PARKWAY, SUITE 7A, EAST PROVIDENCE, US-RI, US, 02914 |
Headquarters | 111 WESTMINSTER ST, Providence, US-RI, US, 02903 |
Registration details
Registration Date | 2018-12-13 |
Last Update | 2023-08-04 |
Status | RETIRED |
Next Renewal | 2021-09-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 000096330 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TIMOTHY MARK MOSELEY | DIRECTOR | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
TIMOTHY MARK MOSELEY | PRESIDENT | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
LISA A GORE | TREASURER | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
MARIA S BARNES | SECRETARY | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
ERIK MILLER | SVP | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Number | Name | File Date |
---|---|---|
201921843350 | Articles of Dissolution | 2019-09-30 |
201991405430 | Annual Report | 2019-04-29 |
201856134130 | Annual Report | 2018-01-15 |
201733925080 | Annual Report | 2017-02-13 |
201692234410 | Annual Report | 2016-02-10 |
201555004400 | Annual Report | 2015-02-13 |
201436628710 | Annual Report | 2014-03-03 |
201324146850 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312114070 | Annual Report | 2013-02-20 |
201311506380 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State