Name: | Institution Lending of America, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 05 Jun 2000 (25 years ago) |
Date of Dissolution: | 22 Nov 2017 (7 years ago) |
Date of Status Change: | 22 Nov 2017 (7 years ago) |
Identification Number: | 000112905 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 10 MEMORIAL BOULEVARD SUITE 901, PROVIDENCE, RI, 02903, USA |
Purpose: | PURCHASE, SALE, INVESTMENT AND MANAGEMENT OF REAL AND/OR PERSONAL PROPERTY |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
MONTAQUILA & SUMMER, P.C. | Agent | CALART TOWER 400 RESERVOIR AVENUE SUITE 3A, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
RICHARD J BORNSTEIN | MANAGER | 10 MEMORIAL BLVD. SUITE 901 PROVIDENCE, RI 02903 USA |
ANTHONY J DELUCA | MANAGER | 10 MEMORIAL BLVD PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201753825960 | Articles of Dissolution | 2017-11-22 |
201752551220 | Annual Report | 2017-10-31 |
201603485430 | Annual Report | 2016-08-17 |
201562355340 | Annual Report | 2015-06-01 |
201440849460 | Annual Report | 2014-06-12 |
201331069780 | Annual Report | 2013-11-27 |
201202498390 | Annual Report | 2012-11-02 |
201183528840 | Annual Report | 2011-09-28 |
201072514460 | Annual Report | 2010-11-29 |
200955014480 | Annual Report | 2009-11-13 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State