Name: | LRWL Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Dec 2003 (21 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000136575 |
Place of Formation: | VIRGINIA |
Principal Address: | 10394 DEMOCRACY LANE, FAIRFAX, VA, 22030, USA |
Purpose: | MANAGEMENT AND TECHNICAL CONSULTING FOR I.T. PROJECTS |
Historical names: |
L.R. Wechsler, Ltd. |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LEON R WECHSLER | PRESIDENT | 3827 FARRCROFT DRIVE FAIRFAX, VA 22030 USA |
Name | Role | Address |
---|---|---|
MARYSUE J WECHSLER | VICE PRESIDENT | 3827 FARRCROFT DRIVE FAIRFAX, VA 22030 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-02-25 | L.R. Wechsler, Ltd. | LRWL Incorporated |
Number | Name | File Date |
---|---|---|
201327294170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321907670 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312621370 | Application for Amended Certificate of Authority | 2013-02-25 |
201288019810 | Annual Report | 2012-01-16 |
201174710670 | Annual Report | 2011-02-10 |
201058180250 | Annual Report | 2010-02-09 |
200955221860 | Statement of Change of Registered/Resident Agent | 2009-11-25 |
200940543780 | Annual Report | 2009-01-20 |
200839001960 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200806809180 | Annual Report | 2008-01-28 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State