Name: | Lori Ellen, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Sep 1998 (26 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000102526 |
ZIP code: | 02894 |
County: | Washington County |
Principal Address: | 12 ORIELEY COURT, WOOD RIVER JUNCTION, RI, 02894, USA |
Purpose: | TO ENGAGE IN THE SALES, MARKETING, PROMOTION OF PHOTOGRAPHY. |
Fictitious names: |
Say Cheese Child Photo Center (trading name, 1998-09-14 - ) |
Name | Role | Address |
---|---|---|
STACY B. FERRARA, ESQ. | Agent | 1070 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
LORI ELLEN RAO | PRESIDENT | 12 ORIELEY COURT WOOD RIVER JUNCTION, RI 02894 USA |
Name | Role | Address |
---|---|---|
LORI ELLEN RAO | TREASURER | 12 ORIELEY COURT WOOD RIVER JUNCTION, RI 02894 USA |
Name | Role | Address |
---|---|---|
LORI ELLEN RAO | SECRETARY | 12 ORIELEY COURT WOOD RIVER JUNCTION, RI 02894 USA |
Name | Role | Address |
---|---|---|
LORI ELLEN RAO | VICE PRESIDENT | 12 ORIELEY COURT WOOD RIVER JUNCTION, RI 02894 USA |
Number | Name | File Date |
---|---|---|
201752766930 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747750270 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201694757980 | Annual Report | 2016-03-16 |
201556981340 | Annual Report | 2015-03-11 |
201439169760 | Statement of Change of Registered/Resident Agent Office | 2014-05-14 |
201436786140 | Annual Report | 2014-03-05 |
201313661690 | Annual Report | 2013-03-08 |
201290494540 | Annual Report | 2012-03-01 |
201176380420 | Annual Report | 2011-03-09 |
201060275320 | Annual Report | 2010-03-15 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State