Name: | J.A.M. PUB, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Aug 2000 (24 years ago) |
Date of Dissolution: | 26 Nov 2007 (17 years ago) |
Date of Status Change: | 26 Nov 2007 (17 years ago) |
Identification Number: | 000114020 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 500 ROOSEVELT AVENUE, CENTRAL FALLS, RI, 02863-, USA |
Purpose: | TO ENGAGE IN THE OPERATION OF A CAFE |
Name | Role | Address |
---|---|---|
EDWARD P. MANNING SR., ESQ. | Agent | 3460 MENDON ROAD, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
JOHN MOTYKA | PRESIDENT | 117 COTTAGE STREET, APT. 7 PAWTUCKET, RI 02860- USA |
Number | Name | File Date |
---|---|---|
200703097220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2007-11-26 |
200704940200 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
201060075380 | Reinstatement | 2006-11-24 |
201060075470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2006-10-04 |
201060075560 | Revocation Notice For Failure to File An Annual Report | 2006-07-25 |
201060075650 | Annual Report | 2005-03-25 |
201060075740 | Annual Report | 2005-03-25 |
201060075830 | Reinstatement | 2005-03-25 |
201060075920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2004-11-03 |
201060076080 | Revocation Notice For Failure to File An Annual Report | 2004-08-11 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State