Name: | Cammack LaRhette Brokerage, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Aug 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: | 000142398 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 65 WILLIAM STREET SUITE 100, WELLESLEY, MA, 02481-3802, USA |
Purpose: | TO ACT AS A SECURITIES BROKER/DEALER |
Historical names: |
LaRhette Manin Benefits Service Group, Inc. |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
EMILE J SCHOFFELEN | CEO | 2 RECTOR ST, 23RD FLOOR NEW YORK, NY 10006 USA |
Name | Role | Address |
---|---|---|
MICHAEL R CARTER | VICE PRESIDENT | 65 WILLIAM ST., SUITE 100 WELLESLEY, MA 02481 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-03-12 | LaRhette Manin Benefits Service Group, Inc. | Cammack LaRhette Brokerage, Inc. |
Number | Name | File Date |
---|---|---|
201327299670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324911250 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321918090 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312959400 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201287809250 | Annual Report | 2012-01-11 |
201173302740 | Annual Report | 2011-01-10 |
201062730610 | Annual Report | 2010-06-02 |
200940008540 | Annual Report | 2009-01-07 |
200835258160 | Statement of Change of Registered/Resident Agent | 2008-09-17 |
200833670360 | Agent Resigned | 2008-08-12 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State