Name: | Ledge Street Properties, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Nov 2003 (21 years ago) |
Date of Dissolution: | 01 Jun 2015 (10 years ago) |
Date of Status Change: | 01 Jun 2015 (10 years ago) |
Identification Number: | 000136012 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 65 LEDGE STREET, PROVIDENCE, RI, 02904, USA |
Mailing Address: | 620 CENTRAL ROAD P.O. BOX 36, RYE BEACH, NH, 02871, USA |
Purpose: | REAL ESTATE |
Name | Role | Address |
---|---|---|
JASON R. MARINELLI, ESQ. | Agent | 2181 A POST ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JENNIFER L MADDEN | Manager | 632 CENTRAL ROAD, P.O. BOX 36 RYE BEACH, NH 03871- USA |
Number | Name | File Date |
---|---|---|
201562078230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-06-01 |
201556384600 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201329639230 | Annual Report | 2013-10-21 |
201296691150 | Annual Report | 2012-09-05 |
201183051960 | Annual Report | 2011-09-16 |
201174036040 | Annual Report | 2011-01-26 |
201062220210 | Annual Report | 2010-04-27 |
201060553310 | Revocation Notice For Failure to File An Annual Report | 2010-03-19 |
200839502160 | Annual Report | 2008-12-21 |
200812213870 | Annual Report | 2008-07-01 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State