Name: | Westminster Park LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Aug 1983 (42 years ago) |
Date of Dissolution: | 01 Jun 2015 (10 years ago) |
Date of Status Change: | 01 Jun 2015 (10 years ago) |
Identification Number: | 000144172 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 700 NARRAGANSETT PARK DRIVE/MARSHALL PROPERTIES, PAWTUCKET, RI, 02861, USA |
Mailing Address: | 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, USA |
Purpose: | ACQUIRING, OWNING, OPERATING, MANAGING, LEASING, SELLING, FINANCING AND REFINANCING REAL PROPERTY |
Name | Role | Address |
---|---|---|
ZACHARY G. DARROW, ESQ. | Agent | ONE TURKS HEAD PLACE SUITE 1200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LIANNE MARSHALL | Manager | 700 NARRAGANSETT PARK DRIVE PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
201562086190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-06-01 |
201556168660 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201330900020 | Annual Report - Amended | 2013-11-25 |
201329468470 | Annual Report | 2013-10-15 |
201203996480 | Annual Report | 2012-11-19 |
201295993110 | Statement of Change of Registered/Resident Agent Office | 2012-08-14 |
201183313590 | Annual Report | 2011-09-21 |
201070755720 | Annual Report | 2010-10-15 |
200951014330 | Annual Report | 2009-09-10 |
200835648880 | Annual Report | 2008-09-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State