Name: | Other Eden, Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 May 1998 (27 years ago) |
Date of Dissolution: | 13 Dec 2013 (11 years ago) |
Date of Status Change: | 13 Dec 2013 (11 years ago) |
Identification Number: | 000100711 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 555 THAMES STREET, NEWPORT, RI, 02840, USA |
Purpose: | TO OWN AND OPERATE ONE OR MORE SAILING OR OTHER VESSELS FOR RECREATIONAL, SOCIAL AND ATHLETIC PURPOSES. |
Name | Role | Address |
---|---|---|
MARITIME CORPORATE MANAGEMENT LLC | Agent | 555 THAMES STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
LAWRENCE L FLYNN ESQ | PRESIDENT | 11 HANOVER SQ NEW YORK, NY 10005 USA |
Name | Role | Address |
---|---|---|
LAWRENCE L FLYNN ESQ | TREASURER | 11 HANOVER SQ NEW YORK, NY 10005 USA |
Name | Role | Address |
---|---|---|
KENNETH L LEIBY JR | SECRETARY | 159 MILLBURN AVE MILLBURN, NJ 07041 USA |
Name | Role | Address |
---|---|---|
KENNETH L LEIBY JR | DIRECTOR | 159 MILLBURN AVE MILLBURN, NJ 07041 USA |
MATTHEW PATRICK SMYTH | DIRECTOR | 136 E. 57TH ST NEW YORK, NY 10022 USA |
LAWRENCE L FLYNN ESQ | DIRECTOR | 11 HANOVER SQ NEW YORK, NY 10005 USA |
Number | Name | File Date |
---|---|---|
201331834180 | Articles of Dissolution | 2013-12-13 |
201326237880 | Annual Report | 2013-07-25 |
201326237970 | Annual Report | 2013-07-25 |
201326237790 | Reinstatement | 2013-07-25 |
201309680210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299356010 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201180849650 | Annual Report | 2011-06-30 |
201178264610 | Annual Report | 2011-05-02 |
201176012600 | Revocation Notice For Failure to File An Annual Report | 2011-03-03 |
200948284180 | Annual Report | 2009-07-29 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State