Name: | Legacy Long Distance International, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Nov 2001 (23 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000121436 |
Place of Formation: | CALIFORNIA |
Principal Address: | 10833 VALLEY VIEW STREET SUITE 150, CYPRESS, CA, 90630, USA |
Purpose: | TELECOMMUNICATIONS RESELLER |
NAICS: | 517911 - Telecommunications Resellers |
Name | Role | Address |
---|---|---|
DAVID NORTHRIDGE | PRESIDENT | 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA |
Name | Role | Address |
---|---|---|
BRIAN HILL | TREASURER | 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA |
Name | Role | Address |
---|---|---|
DAVID NORTHRIDGE | SECRETARY | 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA |
Name | Role | Address |
---|---|---|
BRIAN HILL | CEO | 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA |
Name | Role | Address |
---|---|---|
RICK CROWLEY | DIRECTOR | 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA |
BRADLEY FOULK | DIRECTOR | 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA |
BRIAN HILL | DIRECTOR | 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA |
Number | Name | File Date |
---|---|---|
202343222970 | Agent Resigned | 2023-12-05 |
202199650800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196805960 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202031454180 | Annual Report | 2020-01-09 |
201984214320 | Annual Report | 2019-01-11 |
201872897420 | Statement of Change of Registered/Resident Agent | 2018-07-27 |
201858774280 | Annual Report | 2018-02-22 |
201740143420 | Annual Report | 2017-04-06 |
201740143880 | Annual Report | 2017-04-06 |
201740143970 | Annual Report | 2017-04-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State