Search icon

NILT, Inc.

Company Details

Name: NILT, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Aug 1998 (27 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000101933
Place of Formation: DELAWARE
Principal Address: 190 S LASALLE STREET 7TH FLOOR MS: MK-IL-SL7, CHICAGO, IL, 60603, USA
Purpose: TO HOLD AND TRANSFER MOTOR VEHICLE

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MELISSA A ROSAL PRESIDENT 190 S LASALLE ST., 7TH FLOOR CHICAGO, IL 60603 US

TREASURER

Name Role Address
NANCIE J ARVIN TREASURER 190 S LASALLE ST., 7TH FLOOR CHICAGO, IL 60603 US

SECRETARY

Name Role Address
EDWIN J JANIS SECRETARY 190 S LASALLE ST., 7TH FLOOR CHICAGO, IL 60603 US

VICE PRESIDENT

Name Role Address
JESSICA J ELLIOT VICE PRESIDENT 190 S LASALLE ST., 7TH FLOOR CHICAGO, IL 60603 US
NANCIE J ARVIN VICE PRESIDENT 190 S LASALLE ST., 7TH FLOOR CHICAGO, IL 60603 US
CHRISTOPHER NUXOLL VICE PRESIDENT 190 S LASALLE ST 7TH FLOOR CHICAGO, IL 60603 US
THOMAS A WOLDEN VICE PRESIDENT 800 NICOLLET MALL BC-MN-H19U MINNEAPOLIS, MN 55402 US

ASSISTANT SECRETARY

Name Role Address
MARY ANN TURBAK ASSISTANT SECRETARY 190 S LASALLE ST 7TH FLOOR CHICAGO, IL 60603 USA
BRETT E SCRIBNER ASSISTANT SECRETARY 800 NICOLLET MALL BC-MN-H19U MINNEAPOLIS, MN 55402 US

Filings

Number Name File Date
202199643370 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196788290 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032702910 Annual Report 2020-01-21
201882906570 Annual Report 2018-12-19
201856770310 Annual Report 2018-01-25
201730765210 Annual Report 2017-01-24
201603258610 Statement of Change of Registered/Resident Agent 2016-08-04
201690865120 Annual Report 2016-01-19
201554327960 Annual Report 2015-01-29
201435822010 Annual Report 2014-02-19

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State