Name: | Garfield Avenue Development, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 06 Jun 2005 (20 years ago) |
Date of Dissolution: | 21 Jun 2017 (8 years ago) |
Date of Status Change: | 21 Jun 2017 (8 years ago) |
Identification Number: | 000148413 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 64 ORCHARD DRIVE, CRANSTON, RI, 02920, USA |
Mailing Address: | 200 EAST 57TH STREET APT 7G, NEW YORK, NY, 10002, USA |
Purpose: | REAL ESTATE RENTAL /NON-RESIDENTIAL |
Name | Role | Address |
---|---|---|
RENEE A. R. EVANGELISTA, ESQ. | Agent | C/O HOWLAND EVANGELISTA KOHLENBERG BURNETT LLP ONE FINANCIAL PLAZA SUITE 1600, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
FELICIA IMPERATORE | Manager | 200 EAST 57TH STREET, APT 7G NEW YORK, NY 10002 USA |
Number | Name | File Date |
---|---|---|
201745927980 | Articles of Dissolution | 2017-06-21 |
201628863110 | Annual Report | 2016-12-15 |
201628863480 | Statement of Change of Registered/Resident Agent | 2016-12-15 |
201628863570 | Annual Report | 2016-12-15 |
201628863660 | Annual Report | 2016-12-15 |
201628863840 | Annual Report | 2016-12-15 |
201628863020 | Reinstatement | 2016-12-15 |
201438944250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-05-14 |
201433169090 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201327984080 | Statement of Change of Registered/Resident Agent | 2013-09-09 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State