Name: | Hadlock Title Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Jun 2004 (21 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000140996 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 679 WORCESTER ROAD, NATICK, MA, 01760, USA |
Purpose: | REAL ESTATE CLOSING SUPPORT SERVICES |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID F HADLOCK | PRESIDENT | 679 WORCESTER ROAD NATICK, MA 01760- USA |
Number | Name | File Date |
---|---|---|
201327298510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324977580 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321915350 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201313180740 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293707890 | Annual Report | 2012-06-05 |
201293135990 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176998760 | Annual Report | 2011-03-29 |
201059488490 | Annual Report | 2010-02-26 |
200945693110 | Annual Report | 2009-05-11 |
200836028050 | Annual Report | 2008-10-02 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State