Name: | Ace International Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Aug 2004 (21 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000142270 |
Principal Address: | C/O SCOTT ANDERSON 80 CARROLL STREET, NEW BEDFORD, MA, 02740, USA |
Purpose: | TO PROVIDE INTERNATIONAL LEGAL SUPPORT SERVICES FOR LAW FIRMS |
Name | Role | Address |
---|---|---|
CHRISTINE A. ANDERSON | Agent | 29 ROBINVALE DRIVE, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
CHRISTINE A. ANDERSON | SECRETARY | 80 CARROLL ST. NEW BEDFORD, MA 02740 USA |
Name | Role | Address |
---|---|---|
SCOTT ANDERSON | PRESIDENT | 80 CARROLL STREE NEW BEDFORD, MA 02740- USA |
Number | Name | File Date |
---|---|---|
201297889240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293138090 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178125920 | Miscellaneous Filing (No Fee) | 2011-04-22 |
201175913890 | Annual Report | 2011-03-02 |
201178289280 | Statement of Change of Registered/Resident Agent Office | 2011-02-16 |
201174667730 | Revocation Notice For Failure to Maintain a Registered Office | 2011-02-09 |
201174656950 | Registered Office Not Maintained | 2011-01-18 |
201059509230 | Annual Report | 2010-02-24 |
200943891310 | Annual Report | 2009-03-13 |
200807028120 | Annual Report | 2008-02-19 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State