Name: | PA Investment Corp. I |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Jul 2001 (24 years ago) |
Identification Number: | 000119548 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, USA |
Purpose: | SPECIAL PURPOSE VEHICLE |
NAICS: | 523130 - Commodity Contracts Dealing |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
213800M6QIWQXRS2BL10 | 000119548 | US-RI | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | ONE CITIZENS PLAZA, PROVIDENCE, US-RI, US, 02903 |
Headquarters | ONE CITIZENS PLAZA, PROVIDENCE, US-RI, US, 02903 |
Registration details
Registration Date | 2014-06-16 |
Last Update | 2020-08-13 |
Status | LAPSED |
Next Renewal | 2016-06-16 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 000119548 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL SOCCIO | PRESIDENT, DIRECTOR | ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
YANINA REID | SECRETARY, DIRECTOR | ONE CITIZENS BANK WAY JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
JACK READ | TREASURER, DIRECTOR | ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
DWIGHT DAVIDSEN | DIRECTOR | ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2008-07-24 | PA Investment Corp. IV on | PA Investment Corp. I |
Number | Name | File Date |
---|---|---|
202453688600 | Annual Report | 2024-05-01 |
202342079520 | Annual Report | 2023-10-05 |
202342079700 | Annual Report | 2023-10-05 |
202342079890 | Annual Report | 2023-10-05 |
202342079430 | Reinstatement | 2023-10-05 |
202199649660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196803650 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035127530 | Annual Report | 2020-02-25 |
201986974150 | Annual Report | 2019-02-19 |
201856857750 | Annual Report | 2018-01-26 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State