Search icon

MOJO INC.

Company Details

Name: MOJO INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Sep 1997 (28 years ago)
Date of Dissolution: 23 Sep 2020 (5 years ago)
Date of Status Change: 23 Sep 2020 (5 years ago)
Identification Number: 000096716
ZIP code: 02852
County: Washington County
Principal Address: 7835 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA
Purpose: A PUB, SERVING SANDWICHES, SPORTS TV/CABLE DARTS AND DART LEAGUES, POOL AND POOL TOURNAMENTS.
Fictitious names: GILLIAN'S ALE HOUSE (trading name, 2000-10-05 - )
MICKEY'S TAVERN (trading name, 1997-09-10 - )
Historical names: MOJO, INC.
AMERICAN PRIDE - AMERICA ONE, INC.

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL R. MUKSIAN, JR. Agent GILLIAN'S ALE HOUSE 7835 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
MICHAEL R MUKSIAN JR. PRESIDENT 102 BEACON DRIVE NORTH KINGSTOWN, RI 02852- USA

Events

Type Date Old Value New Value
Name Change 2003-07-18 AMERICAN PRIDE - AMERICA ONE, INC. MOJO INC.
Name Change 2001-11-15 MOJO, INC. AMERICAN PRIDE - AMERICA ONE, INC.

Filings

Number Name File Date
202061975910 Miscellaneous Filing (No Fee) 2020-10-06
202057549000 Revocation Certificate For Failure to Maintain a Registered Office 2020-09-23
202032951480 Miscellaneous Filing (No Fee) 2020-01-24
202031683850 Revocation Notice For Failure to Maintain a Registered Office 2020-01-10
201930893560 Registered Office Not Maintained 2019-12-16
201985458660 Annual Report 2019-01-30
201755040820 Annual Report 2017-12-14
201629209890 Annual Report 2016-12-29
201589086250 Annual Report 2015-12-13
201451123610 Annual Report 2014-12-13

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State