Name: | ELLA TERRACE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Feb 1999 (26 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000104957 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 7 ELLA TERRACE, NEWPORT, RI, 02840, USA |
Purpose: | OWNERSHIP AND OPERATION OF A RESTAURANT AND BAR. |
Name | Role | Address |
---|---|---|
DAVID KILROY, JR. | Agent | ONE ELLA TERRACE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
DAVID KILROY | TREASURER | 7 ELLA TERRACE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
DAVID KILROY | SECRETARY | 7 ELLA TERRACE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
DAVID KILROY | PRESIDENT | 7 ELLA TERRACE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
201752767900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747752300 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201690731290 | Annual Report | 2016-01-15 |
201554636800 | Annual Report | 2015-02-05 |
201435102040 | Annual Report | 2014-02-05 |
201311713490 | Annual Report | 2013-02-15 |
201287699310 | Annual Report | 2012-01-09 |
201072955380 | Annual Report | 2010-12-28 |
201056105110 | Annual Report | 2010-01-11 |
200941019310 | Annual Report | 2009-01-28 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State