Name: | Fleet Growth Resources IV, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Oct 2000 (24 years ago) |
Date of Dissolution: | 01 Sep 2020 (5 years ago) |
Date of Status Change: | 01 Sep 2020 (5 years ago) |
Identification Number: | 000115025 |
Principal Address: | 135 SOUTH LASALLE STREET, CHICAGO, IL, 60603, USA |
Purpose: | TO INVEST IN SECURITIES OF ALL KINDS OF ANY PERSON, CORPORATION, DOMESTIC OR FOREIGN, PARTNERSHIP, ASSOCIATION OR OTHER ENTITY. |
NAICS
523110 Investment Banking and Securities DealingThis industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BSXZEKEPAALS18 | 000115025 | US-RI | GENERAL | INACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CT CORPORATION SYSTEM, 450 VETERANS MEMORIAL PARKWAY, SUITE 7A, EAST PROVIDENCE, US-RI, US, 02914 |
Headquarters | 135 South Lasalle St., Chicago, US-IL, US, 60603 |
Registration details
Registration Date | 2019-01-04 |
Last Update | 2023-08-04 |
Status | RETIRED |
Next Renewal | 2022-09-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 000115025 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RICHARD LEE | DIRECTOR | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
RICHARD LEE | PRESIDENT | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
STEPHANIE TERESE BEALE | TREASURER | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
ELIZABETH A PRYOR | SECRETARY | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
NATHAN A BARTH | VICE PRESIDENT | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Number | Name | File Date |
---|---|---|
202051194170 | Articles of Dissolution | 2020-09-01 |
202034795910 | Annual Report | 2020-02-20 |
201991404820 | Annual Report | 2019-04-29 |
201856170200 | Annual Report | 2018-01-16 |
201734001530 | Annual Report | 2017-02-14 |
201692237060 | Annual Report | 2016-02-10 |
201555085940 | Annual Report | 2015-02-16 |
201436630010 | Annual Report | 2014-03-03 |
201324147280 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312114610 | Annual Report | 2013-02-20 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State