Search icon

R.K. NEWPORT 1, LLC

Company Details

Name: R.K. NEWPORT 1, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 29 Nov 2001 (23 years ago)
Identification Number: 000121505
Principal Address: C/O RK CENTERS 50 CABOT STREET SUITE 200 SUITE 200, NEEDHAM, MA, 02494, USA
Mailing Address: C/O RK CENTERS50 CABOT STREET SUITE 200 SUITE 200, NEEDHAM, MA, 02494, USA
Purpose: REAL ESTATE DEVELOPMENT AND MANAGEMENT
NAICS: 531110 - Lessors of Residential Buildings and Dwellings
Historical names: R.K. Newport I, LLC
R.K. Newport, LLC

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IICU53LYHSRE25 000121505 US-RI GENERAL ACTIVE 2001-11-28

Addresses

Legal C/O NICK KARANIKOLAS, NEWPORT, US-RI, US, 02840
Headquarters C/O RK Centers, Needham, US-MA, US, 02494

Registration details

Registration Date 2018-05-07
Last Update 2024-06-14
Status LAPSED
Next Renewal 2024-06-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000121505

Agent

Name Role Address
NICK KARANIKOLAS Agent HARRY'S LIQUOR STORE 199 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA

MANAGER

Name Role Address
DAVID KATZ MANAGER 50 CABOT STREET, SUITE 200 C/O RK CENTERS NEEDHAM, MA 02494 USA
RAANAN KATZ MANAGER C/O RK CENTERS, 50 CABOT STREET, SUITE 200 NEEDHAM, MA 02494 USA
DANIEL KATZ MANAGER C/O RK CENTERS, 17100 COLLINS AVENUE, SUITE 225 SUNNY ISLES BEACH, FL 33160 USA
SABRA KATZ MANAGER C/O RK CENTERS, 50 CABOT STREET, SUITE 200 NEEDHAM, MA 02494 USA

Events

Type Date Old Value New Value
Name Change 2003-10-21 R.K. Newport, LLC R.K. NEWPORT 1, LLC
Name Change 2001-11-29 R.K. Newport I, LLC R.K. Newport, LLC
Merged 2001-11-29 R.K. Newport, LLC. on R.K. NEWPORT 1, LLC

Filings

Number Name File Date
202446322450 Annual Report 2024-02-08
202326872600 Annual Report 2023-01-25
202209729980 Annual Report 2022-02-07
202100350580 Annual Report 2021-08-25
202048741910 Annual Report 2020-08-19
201914620050 Annual Report 2019-08-19
201876983660 Annual Report 2018-09-04
201748832010 Annual Report 2017-08-28
201608734010 Annual Report 2016-09-12
201576914180 Annual Report 2015-08-31

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State