Name: | Loki Graphics, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Apr 2005 (20 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000147272 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 64 HALSEY SUITE 16, NEWPORT, RI, 02840, USA |
Purpose: | TO PROVIDE AND SELL SCREEN PRINTED AND EMBROIDERED GOODS, PROMOTIONAL PRODUCTS AND A WIDE VARIETY OF PERSONALIZED PRODUCTS |
Name | Role | Address |
---|---|---|
JONATHAN SULLIVAN | PRESIDENT | 14 SHERMAN LANE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
BRENDAN SULLIVAN | TREASURER | 54 LEPES ROAD PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JONATHAN SULLIVAN | SECRETARY | 14 SHERMAN LANE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
DAVID J. FOX | ASSISTANT SECRETARY | 850 AQUIDNECK AVE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JONATHAN SULLIVAN | VICE PRESIDENT | 14 SHERMAN LANE MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
202217475390 | Agent Resigned | 2022-05-13 |
201588644370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578338100 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201437883640 | Annual Report | 2014-03-31 |
201313790570 | Annual Report | 2013-03-11 |
201288055610 | Annual Report | 2012-01-17 |
201288131260 | Statement of Change of Registered/Resident Agent | 2012-01-17 |
201176675300 | Annual Report | 2011-03-17 |
201059455320 | Annual Report | 2010-02-23 |
200943005320 | Annual Report | 2009-02-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State