Search icon

NLADA Service Corporation

Company Details

Name: NLADA Service Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 May 2005 (20 years ago)
Date of Dissolution: 29 Nov 2021 (3 years ago)
Date of Status Change: 29 Nov 2021 (3 years ago)
Identification Number: 000148345
Principal Address: 1901 PENNSYLVANIA AVENUE NW SUITE 500, WASHINGTON, DC, 20006, USA
Purpose: CHARITABLE, EDUCATIONAL AND BENEVOLENT

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
CLINTON LYONS PRESIDENT 1901 PENNSYLVANIA AVENUE, NW, SUITE 500 WASHINGTON, DC 20006 USA

SECRETARY

Name Role Address
KEVIN HORSTED SECRETARY 1901 PENNSYLVANIA AVENUE, NW, SUITE 500 WASHINGTON, DC 20006 USA

DIRECTOR

Name Role Address
JAMES NEUHARD DIRECTOR 611 GREENWOOD BIRMINGHAM, MI 48009 USA
JEREMY LANE DIRECTOR 430 FIRST STREET, SUITE 300 MINNEAPOLIS, MN 55401 USA
LILLIAN JOHNSON DIRECTOR 305 S 2ND AVENUE PHOENIX, AZ 85003 USA

Filings

Number Name File Date
202105405320 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101330680 Revocation Notice For Failure to File An Annual Report 2021-09-13
202193589610 Statement of Change of Registered/Resident Agent 2021-03-04
202042240310 Annual Report 2020-06-15
201999027850 Annual Report 2019-06-24
201867572460 Annual Report 2018-05-29
201743854440 Annual Report 2017-05-30
201699423970 Annual Report 2016-05-26
201562031280 Annual Report 2015-05-29
201439957420 Annual Report 2014-05-28

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State