Search icon

PA Investment Corp. II

Company Details

Name: PA Investment Corp. II
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Jul 2001 (24 years ago)
Identification Number: 000119549
ZIP code: 02903
County: Providence County
Principal Address: ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, USA
Purpose: SPECIAL PURPOSE VEHICLE

Industry & Business Activity

NAICS

523130 Commodity Contracts Dealing

This industry comprises establishments primarily engaged in acting as principals (i.e., investors who buy or sell for their own account) in buying or selling spot or futures commodity contracts or options, such as precious metals, foreign currency, oil, or agricultural products, generally on a spread basis. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800JBIJQ576YXK184 000119549 US-RI GENERAL ACTIVE No data

Addresses

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 000119549

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT, DIRECTOR

Name Role Address
MICHAEL SOCCIO PRESIDENT, DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

SECRETARY, DIRECTOR

Name Role Address
YANINA REID SECRETARY, DIRECTOR ONE CITIZENS BANK WAY JOHNSTON, RI 02919 USA

TREASURER, DIRECTOR

Name Role Address
JACK READ TREASURER, DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
DWIGHT DAVIDSEN DIRECTOR ONE CITIZENS PLAZA PROVIDENCE , RI 02903 USA

Filings

Number Name File Date
202453687900 Annual Report 2024-05-01
202342080120 Annual Report 2023-10-05
202342080300 Annual Report 2023-10-05
202342080580 Annual Report 2023-10-05
202342079980 Reinstatement 2023-10-05
202199649750 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196803740 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035128320 Annual Report 2020-02-25
201986975760 Annual Report 2019-02-19
201856858270 Annual Report 2018-01-26

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State