Name: | City Finds, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Feb 2005 (20 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000145646 |
ZIP code: | 02892 |
County: | Washington County |
Principal Address: | 11 WILLIAM REYNOLDS FARM ROAD, WEST KINGSTON, RI, 02892, USA |
Purpose: | THE SALE OF UNIQUE GIFTS, ACCESSORIES, JEWELRY AND OTHER SIMILAR ITEMS |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | City Finds, Inc., CONNECTICUT | 0868679 | CONNECTICUT |
Name | Role | Address |
---|---|---|
VINCENT J. RINALDI, JR. ESQ. | Agent | 931 JEFFERSON BOULEVARD SUITE 2006, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JAMI OUELLETTE | PRESIDENT | 11 WILLIAMS REYNOLDS FARM ROAD WEST KINGSTON, RI 02892- USA |
Number | Name | File Date |
---|---|---|
200953013430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948619450 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200940026670 | Statement of Change of Registered/Resident Agent Office | 2009-01-07 |
200809595710 | Annual Report | 2008-03-03 |
200700221600 | Annual Report | 2007-08-22 |
200704972030 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State