Search icon

New York Thirty Class

Company Details

Name: New York Thirty Class
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 May 2003 (22 years ago)
Identification Number: 000131898
ZIP code: 02840
County: Newport County
Principal Address: 64 WASHINGTON ST, NEWPORT, RI, 02840, USA
Purpose: TO ORGANIZE, PRESERVE, PROMOTE AND GOVERN THE ACTIVITIES AND SPECIFICATIONS OF THE NEW YORK THIRTY – (NY-30) CLASS OF CLASSIC YACHTS

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM N. DOYLE Agent 64 WASHINGTON STREET, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
BILL DOYLE PRESIDENT 64 WASHINGTON ST NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
ADRIAN ROSS PEARSALL SECRETARY 25 CHANNING ST. NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
JED PEARSALL VICE PRESIDENT 64 WASHINGTON ST NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
WILLIAM N DOYLE DIRECTOR 64 WASHINGTON ST NEWPORT, RI 02840 USA
JED PEARSALL DIRECTOR 64 WASHINGTON ST NEWPORT, RI 02840 USA
CYNTHIA HEATON DIRECTOR 1 B POINT PLEASANT ROAD LAKE HAPATCONG, NJ 07843 USA

Filings

Number Name File Date
202449206630 Annual Report 2024-03-23
202327627470 Annual Report 2023-02-06
202224163170 Statement of Change of Registered/Resident Agent Office 2022-10-17
202223078600 Revocation Notice For Failure to Maintain a Registered Office 2022-09-29
202222678360 Annual Report 2022-09-07
202222368360 Revocation Notice For Failure to File An Annual Report 2022-08-22
202222317430 Registered Office Not Maintained 2022-07-13
202220480460 Revocation Notice For Failure to File An Annual Report 2022-06-28
202197861910 Annual Report 2021-06-07
202044934910 Annual Report 2020-07-17

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State