Search icon

Goedecke, Doyle & Company.

Company Details

Name: Goedecke, Doyle & Company.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Feb 2003 (22 years ago)
Date of Dissolution: 21 Oct 2009 (15 years ago)
Date of Status Change: 21 Oct 2009 (15 years ago)
Identification Number: 000130070
ZIP code: 02906
County: Providence County
Principal Address: 1 RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA
Purpose: REAL ESTATE INVESTMENT ADVISORY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
PETER GOEDECKE PRESIDENT 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA

TREASURER

Name Role Address
PETER GOEDECKE TREASURER 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA

SECRETARY

Name Role Address
SHAWN HERLIHY SECRETARY 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA

DIRECTOR

Name Role Address
SHAWN HERLIHY DIRECTOR 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA
ROBERT CLIFFORD DIRECTOR 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA
JEFFREY CHARNESKI DIRECTOR 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA
CHRISTINE MORRELL DIRECTOR 10 HIGH STREET, 11TH FLOOR BOSTON, MA 02110 USA

Filings

Number Name File Date
200952986140 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948573950 Revocation Notice For Failure to File An Annual Report 2009-08-04
200943472140 Annual Report - Amended 2009-03-05
200943129530 Statement of Change of Registered/Resident Agent 2009-02-27
200808845410 Annual Report 2008-02-19

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State