Name: | Teixeira Financial Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Oct 1998 (26 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000103098 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 750 EAST AVENUE, PAWTUCKET, RI, 02860, USA |
Purpose: | TO OFFER BUSINESS AND CONSULTING SERVICES TO ANY TYPE OF ENTITY OR INDIVIDUAL |
NAICS: | 541611 - Administrative Management and General Management Consulting Services |
Historical names: |
Gateway Financial Services Inc. |
Name | Role | Address |
---|---|---|
JOSEPH A. SCIACCA, ESQ. | Agent | 121 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
PAUL TEIXEIRA | PRESIDENT | 228 COUNTY STREET ATTLEBORO, MA 02703 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-07-03 | Gateway Financial Services Inc. | Teixeira Financial Group, Inc. |
Number | Name | File Date |
---|---|---|
202199643640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196788830 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035057080 | Annual Report | 2020-02-24 |
201986258980 | Annual Report | 2019-02-08 |
201879102680 | Annual Report | 2018-10-09 |
201875474880 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201750316830 | Annual Report | 2017-09-24 |
201747750720 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693548200 | Annual Report | 2016-03-02 |
201693340660 | Statement of Change of Registered/Resident Agent | 2016-02-29 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State