Name: | Citizens RI Investment Corp IV |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Aug 2004 (20 years ago) |
Identification Number: | 000142169 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, USA |
Purpose: | HOLDS PARTICIPATION INTEREST IN AUTOMOBILE LOANS |
NAICS: | 523130 - Commodity Contracts Dealing |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
THALIS PEREZ | SECRETARY | ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
YANINA REID | TREASURER, DIRECTOR | ONE CITIZENS BANK WAY JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
MICHAEL SOCCIO | PRESIDENT, DIRECTOR | ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
DAVID DOWLING | DIRECTOR | ONE CITIZENS BANK WAY JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202453702810 | Annual Report | 2024-05-01 |
202333550940 | Annual Report | 2023-04-21 |
202224378970 | Annual Report | 2022-10-28 |
202224379120 | Annual Report | 2022-10-28 |
202224378880 | Reinstatement | 2022-10-28 |
202199659470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196826730 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035121510 | Annual Report | 2020-02-25 |
201986963910 | Annual Report | 2019-02-19 |
201856853680 | Annual Report | 2018-01-26 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State