Name: | Hudson-RPM Distributors, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Jun 1999 (26 years ago) |
Date of Dissolution: | 30 Jul 2018 (7 years ago) |
Date of Status Change: | 30 Jul 2018 (7 years ago) |
Identification Number: | 000106723 |
Place of Formation: | DELAWARE |
Principal Address: | 8 COTTON ROAD, NASHUA, NH, 03063, USA |
Mailing Address: | ONE MEADOWLANDS PLAZA SUITE 902, EAST RUTHERFORD, NJ, 07073, USA |
Purpose: | MAGAZINE DISTRIBUTION |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole 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 |
---|---|---|
JAMES S COHEN | MANAGER | 1 MEADOWLANDS PLZ., STE. 902 EAST RUTHERFORD, NJ 07073 USA |
Number | Name | File Date |
---|---|---|
201873266900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-07-30 |
201865458180 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201628844100 | Annual Report | 2016-12-14 |
201581258510 | Annual Report | 2015-10-01 |
201445995540 | Annual Report | 2014-09-15 |
201328982300 | Annual Report | 2013-10-01 |
201299457230 | Annual Report | 2012-10-16 |
201179210030 | Annual Report | 2011-05-24 |
201072779120 | Annual Report | 2010-12-17 |
201072779210 | Annual Report | 2010-12-17 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State