Search icon

Meyer, Scherer & Rockcastle, Ltd.

Branch

Company Details

Name: Meyer, Scherer & Rockcastle, Ltd.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 May 2000 (25 years ago)
Date of Dissolution: 30 Jun 2015 (10 years ago)
Date of Status Change: 30 Jun 2015 (10 years ago)
Branch of: Meyer, Scherer & Rockcastle, Ltd., MINNESOTA (Company Number 4c3e2f1a-a9d4-e011-a886-001ec94ffe7f)
Identification Number: 000112729
Place of Formation: MINNESOTA
Purpose: TO RENDER PROFESSIONAL SERVICES AS ARCHITECTS, INTERIOR DESIGNERS AND URBAN DESIGNERS
Principal Address: Google Maps Logo 710 SOUTH 2ND STREET 8THFLOOR, MINNEAPOLIS, MN, 55401-2282, USA
Mailing Address: Google Maps Logo 710 SOUTH SECOND STREET 8TH FLOOR, MINNEAPOLIS, MN, 55401, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
DOUGLAS FRANZWA TREASURER 710 S 2ND ST, 8TH F MINNEAPOLIS, MN 55401-2282 USA

SECRETARY

Name Role Address
DOUGLAS FRANZWA SECRETARY 710 S 2ND ST, 8TH F MINNEAPOLIS, MN 55401-2282 USA

PRESIDENT

Name Role Address
DANIEL-JACK POLING PRESIDENT 710 SOUTH 2ND STREET, 7TH FLOOR MINNEAPOLIS, MN 55401-2294 USA

VICE PRESIDENT

Name Role Address
THOMAS A. MEYER FAIA VICE PRESIDENT 710 SOUTH 2ND ST MINNEAPOLIS, MN 55401 USA

Licenses

License No License Type Status Date Issued Expiration Date
ARC.0014209-COA Firm License INACTIVE 2000-06-09 2014-12-31

Filings

Number Name File Date
201564048970 Annual Report 2015-06-30
201564049670 Application for Certificate of Withdrawal 2015-06-30
201432504630 Annual Report 2014-01-07
201324012830 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311540690 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 20 May 2025

Sources: Rhode Island Department of State