Name: | Bolero Legacy Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Feb 2001 (24 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000116789 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Purpose: | TO ENGAGE IN GENERAL MARITIME-RELATED ACTIVITIES |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHARLES CARLSON | SECRETARY | 222 JEFFERSON BLVD WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
MARTHA WALLACE | VICE PRESIDENT | 222 JEFFERSON BLVD WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
EDWARD KANE | PRESIDENT | 222 JEFFERSON BOULEVARD, SUITE 200 WARWICK, RI 02888- USA |
Number | Name | File Date |
---|---|---|
201924574710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907028720 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201862057160 | Annual Report | 2018-04-13 |
201751332000 | Annual Report | 2017-10-11 |
201747762200 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201690002750 | Annual Report | 2016-01-04 |
201552773660 | Annual Report | 2015-01-06 |
201433703690 | Annual Report | 2014-01-20 |
201306923680 | Annual Report | 2013-01-04 |
201287632740 | Annual Report | 2012-01-06 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State