Name: | BANCNORTH INVESTMENT GROUP, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Aug 2004 (21 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Branch of: | BANCNORTH INVESTMENT GROUP, INC., MINNESOTA (Company Number d0b23c67-9dd4-e011-a886-001ec94ffe7f) |
Identification Number: | 000142408 |
Place of Formation: | MINNESOTA |
Principal Address: | 400 FIRST STREET SOUTH, ST. CLOUD, MN, 56301, USA |
Purpose: | Corporation has merged - no longer conducting business in Rhode Island |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHARLES B CARROLL | PRESIDENT | C/O 75 JOHN ROBERTS RD. SO. PORTLAND, ME 04106 USA |
Name | Role | Address |
---|---|---|
F. JAY MEYER | SECRETARY | 75 JOHN ROBERTS RD. SO. PORTLAND, ME 04106 USA |
Name | Role | Address |
---|---|---|
F. JAY MEYER | VICE PRESIDENT | 75 JOHN ROBERTS RD. SO. PORTLAND, ME 04106 USA |
Name | Role | Address |
---|---|---|
CHARLES B. CARROLL | DIRECTOR | C/O 75 JOHN ROBERTS RD. SO. PORTLAND, ME 04101 USA |
Number | Name | File Date |
---|---|---|
201186995900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182496140 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178750050 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201064589270 | Annual Report | 2010-07-06 |
201063249300 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200941824130 | Annual Report | 2009-02-10 |
200838498040 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807075980 | Annual Report | 2008-02-20 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State