Name: | WICHARD, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 28 Dec 1999 (25 years ago) |
Date of Dissolution: | 03 Mar 2008 (17 years ago) |
Date of Status Change: | 03 Mar 2008 (17 years ago) |
Branch of: | WICHARD, INC., NEW YORK (Company Number 1650915) |
Identification Number: | 000109927 |
Place of Formation: | NEW YORK |
Principal Address: | 148A BRYCE BOULEVARD SUITE 524, FAIRFAX, VT, 05454, USA |
Mailing Address: | C/O DEBORAH A. NILSON PLLC 420 LEXINGTON AVENUE SUITE 850, NEW YORK, NY, 10170, USA |
Purpose: | IMPORT AND DISTRIBUTION OF FORGED METAL PRODUCTS. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANTOINE BLONDEL | PRESIDENT | 148A BRYCE BOULEVARD, SUITE 524 FAIRFAX, VT 05454 USA |
Number | Name | File Date |
---|---|---|
200807691270 | Annual Report | 2008-03-03 |
200807692240 | Annual Report | 2008-03-03 |
200807691450 | Application for Certificate of Withdrawal | 2008-03-03 |
200807691360 | Statement of Change of Registered/Resident Agent | 2008-03-03 |
200807691180 | Reinstatement | 2008-03-03 |
200805806450 | Registered Office Not Maintained | 2008-01-17 |
200703089720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2007-11-26 |
200704467860 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State