Name: | LEGACY 52 EASTERN SALES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Aug 2002 (22 years ago) |
Date of Dissolution: | 27 Jun 2011 (14 years ago) |
Date of Status Change: | 27 Jun 2011 (14 years ago) |
Identification Number: | 000126624 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 77 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA |
Purpose: | TO OWN OPERATE AND OR CHARTER BOATS AND OR VESSELS |
Historical names: |
Legacy 52 Eastern Sales Tour, LLC Legacy 52 Eastern Tour, LLC |
Name | Role | Address |
---|---|---|
JOHN A. MURPHY, ESQ. | Agent | 77 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835-, USA |
Name | Role | Address |
---|---|---|
W. CALVIN GRAY JR. | MANAGER | P.O. BOX 140 CENTREVILLE, MD 21617- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-10-07 | Legacy 52 Eastern Tour, LLC | LEGACY 52 EASTERN SALES, LLC |
Name Change | 2002-10-03 | Legacy 52 Eastern Sales Tour, LLC | Legacy 52 Eastern Tour, LLC |
Number | Name | File Date |
---|---|---|
201180487960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-27 |
201177647180 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
200951869020 | Annual Report | 2009-09-30 |
200835956480 | Annual Report | 2008-10-03 |
200811597070 | Annual Report | 2008-06-06 |
200810410910 | Revocation Notice For Failure to File An Annual Report | 2008-05-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State