Name: | JPS REALTY MANAGEMENT CO., LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 22 Oct 1999 (25 years ago) |
Date of Dissolution: | 08 Apr 2015 (10 years ago) |
Date of Status Change: | 08 Apr 2015 (10 years ago) |
Identification Number: | 000108947 |
ZIP code: | 02878 |
County: | Newport County |
Principal Address: | 3626 MAIN ROAD, TIVERTON, RI, 02878, USA |
Purpose: | REAL ESTATE INVESTMENT |
Name | Role | Address |
---|---|---|
JACQUELINE P. SMITH | Agent | 3626 MAIN ROAD, TIVERTON, RI, 02878, USA |
Name | Role | Address |
---|---|---|
JACQUELINE P SMITH | Manager | 3626 MAIN ROAD TIVERTON, RI 02878- USA |
ARTHUR F SMITH | Manager | 3626 MAIN ROAD TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
201561572450 | Articles of Dissolution | 2015-04-08 |
201437932780 | Order Appointing Temporary Receiver | 2014-03-27 |
201295499630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-08-01 |
201292608990 | Revocation Notice For Failure to File An Annual Report | 2012-05-07 |
201071465970 | Annual Report | 2010-11-01 |
201071464540 | Annual Report | 2010-11-01 |
201061104980 | Revocation Notice For Failure to File An Annual Report | 2010-04-07 |
201060956300 | Miscellaneous Filing (No Fee) | 2010-03-29 |
200948116120 | Miscellaneous Filing (No Fee) | 2009-07-16 |
200947998060 | Order Appointing Temporary Receiver | 2009-06-19 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State