Search icon

Loki Graphics, Inc.

Company Details

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

PRESIDENT

Name Role Address
JONATHAN SULLIVAN PRESIDENT 14 SHERMAN LANE MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
BRENDAN SULLIVAN TREASURER 54 LEPES ROAD PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
JONATHAN SULLIVAN SECRETARY 14 SHERMAN LANE MIDDLETOWN, RI 02842 USA

ASSISTANT SECRETARY

Name Role Address
DAVID J. FOX ASSISTANT SECRETARY 850 AQUIDNECK AVE MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
JONATHAN SULLIVAN VICE PRESIDENT 14 SHERMAN LANE MIDDLETOWN, RI 02842 USA

Filings

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