Name: | Jenny and Jeff Designs, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Dec 2002 (22 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000128950 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 532 KINSLEY AVENUE UNIT 112, PROVIDENCE, RI, 02909, USA |
Purpose: | TO ENGAGE IN THE DESIGN BUSINESS |
NAICS
541430 Graphic Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Jenny and Jeff Designs, Inc., NEW YORK | 2879770 | NEW YORK |
Name | Role | Address |
---|---|---|
DIANE H. MORETTI | Agent | 82 EARL STREET, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
JEFFREY J. STOCK | TREASURER | 235 E. 22ND ST., APT 13M NEW YORK, NY 10010 USA |
Name | Role | Address |
---|---|---|
JENNY E. FAW | SECRETARY | 532 KINSLEY AVE, UNIT 112 PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
JEFFREY J. STOCK | VICE PRESIDENT | 235 E. 22ND ST, APT 13M NEW YORK, NY 10010 USA |
Name | Role | Address |
---|---|---|
JENNY E. FAW | DIRECTOR | 532 KINSLEY AVE, UNIT 112 PROVIDENCE, RI 02909 USA |
JEFFREY J. STOCK | DIRECTOR | 235 E. 22ND ST, APT 13M NEW YORK, NY 10010 USA |
Name | Role | Address |
---|---|---|
JENNY E. FAW | PRESIDENT | 532 KINSLEY AVE, UNIT 112 PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
202082846600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055024220 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987700820 | Annual Report | 2019-02-27 |
201856860110 | Annual Report | 2018-01-26 |
201733538000 | Annual Report | 2017-02-04 |
201589120440 | Annual Report | 2015-12-14 |
201557498630 | Annual Report | 2015-03-14 |
201434470500 | Annual Report | 2014-01-29 |
201310574290 | Annual Report | 2013-01-30 |
201289047470 | Annual Report | 2012-02-06 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State