Name: | Option Card, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Apr 2003 (22 years ago) |
Date of Dissolution: | 08 Jun 2016 (9 years ago) |
Date of Status Change: | 08 Jun 2016 (9 years ago) |
Branch of: | Option Card, LLC, COLORADO (Company Number 20021360244) |
Identification Number: | 000131558 |
Place of Formation: | COLORADO |
Principal Address: | 210 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA |
Purpose: | DEBT COLLECTOR UTILIZING PHONE CALLS AND LETTERS ORIGINATING IN COLORADO |
Name | Role | Address |
---|---|---|
LEXISNEXIS DOCUMENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GARY STERN III | MANAGER | 210 SYLVAN AVENUE ENGLEWOOD CLIFFS, NJ 07632- USA |
Number | Name | File Date |
---|---|---|
201600030750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-06-08 |
201694322070 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201449171670 | Annual Report | 2014-10-31 |
201433726590 | Annual Report | 2014-01-21 |
201433255540 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201314346280 | Annual Report | 2013-03-25 |
201308154000 | Revocation Notice For Failure to File An Annual Report | 2013-01-09 |
201183412220 | Annual Report | 2011-09-26 |
201067247320 | Annual Report | 2010-09-15 |
200951297490 | Annual Report | 2009-09-15 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State