Name: | Forensic Risk Alliance LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Conversion |
Date of Organization in Rhode Island: | 03 Apr 2003 (22 years ago) |
Date of Dissolution: | 16 Nov 2010 (14 years ago) |
Date of Status Change: | 16 Nov 2010 (14 years ago) |
Identification Number: | 000131049 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 170 WESTMINSTER STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Mailing Address: | 170 WESTMINSTER STREET SUITE 200, PROVIDENCE, RI, 02903, USA |
Purpose: | LITIGATION SUPPORT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORENSIC RISK ALLIANCE LLC 401(K) PLAN | 2009 | 421592071 | 2010-10-01 | FORENSIC RISK ALLIANCE LLC | 14 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 421592071 |
Plan administrator’s name | FORENSIC RISK ALLIANCE LLC |
Plan administrator’s address | 170 WESTMINISTER STREET, SUITE 200, PROVIDENCE, RI, 02903 |
Administrator’s telephone number | 4012890866 |
Signature of
Role | Plan administrator |
Date | 2010-10-01 |
Name of individual signing | MARGARET W. DEACON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOSEPH F. WHINERY, JR. ESQ. | Agent | CAMERON & MITTLEMAN LLP 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
GREGORY JAMES MASON | MANAGER | 170 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2010-11-16 | Forensic Risk Alliance LLC | FORENSIC RISK ALLIANCE, L.P. on 11-16-2010 |
Number | Name | File Date |
---|---|---|
201072291460 | Annual Report | 2010-11-16 |
200951772870 | Annual Report | 2009-09-28 |
200940034350 | Statement of Change of Registered/Resident Agent Office | 2009-01-07 |
200836310290 | Annual Report | 2008-10-10 |
200702723210 | Annual Report | 2007-10-15 |
202033101000 | Annual Reports - Prior to 2006 | 2005-10-05 |
202033101190 | Articles of Organization | 2003-04-03 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State