Name: | SLC EAST BAY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 01 Feb 1999 (26 years ago) |
Date of Dissolution: | 19 Apr 2024 (a year ago) |
Date of Status Change: | 19 Apr 2024 (a year ago) |
Identification Number: | 000104680 |
ZIP code: | 02888 |
County: | Kent County |
Place of Formation: | DELAWARE |
Principal Address: | 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37122, USA |
Mailing Address: | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Purpose: | TO ACT AS THE GENERAL PARTNER OF SENIOR LIFESTYLE EAST BAY LIMITED PARTNERSHIP, A DELAWARE LIMITED PARTNERSHIP, DEALING IN ASSISTED LIVING |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LUCINDA M BAIER | DIRECTOR, PRESIDENT AND CEO | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 USA |
Name | Role | Address |
---|---|---|
CHAD C WHITE | DIRECTOR, EVP AND SECRETARY | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 USA |
Name | Role | Address |
---|---|---|
JOANNE LESKOWICZ | SVP | 6737 W. WASHINGTON ST., SUITE 2300 MILWAUKEE, WI 53214 US |
Name | Role | Address |
---|---|---|
LAURA E. FISCHER | DIRECTOR, DIVISION VICE PRESIDENT | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 USA |
BENJAMIN J. RICCI | DIRECTOR, DIVISION VICE PRESIDENT | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 USA |
Number | Name | File Date |
---|---|---|
202451661380 | Application for Certificate of Withdrawal | 2024-04-19 |
202445726600 | Annual Report | 2024-02-06 |
202329127680 | Annual Report | 2023-02-23 |
202208942650 | Annual Report | 2022-01-31 |
202192420400 | Annual Report | 2021-02-22 |
202035404640 | Annual Report | 2020-02-27 |
201988013190 | Annual Report | 2019-03-01 |
201858499390 | Annual Report | 2018-02-18 |
201741573910 | Annual Report | 2017-04-21 |
201612212250 | Statement of Change of Registered/Resident Agent | 2016-11-18 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State