Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LEE SCHRAM | PRESIDENT | 3680 VICTORIA STREET NORTH SHOREVIEW, MN 55126- USA |
Name | Role | Address |
---|---|---|
JEFF JOHNSON | ASSISTANT TREASURER | 3680 VICTORIA ST N SHOREVIEW, MN 55126 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-05-07 | CHISWICK, INC. | BAGS & BOWS, INC. |
Number | Name | File Date |
---|---|---|
200952980300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948564020 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200838496730 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200834272220 | Annual Report | 2008-09-04 |
200813047320 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State