Name: | JMS CLOSINGS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Jun 2005 (20 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000148953 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 100 NORTH MAIN STREET SUITE 300, PROVIDENCE, RI, 02903, USA |
Purpose: | TO ENGAGE IN NOTARIAL SERVICES THROUGHOUT THE STATE OF RHODE ISLAND |
Name | Role | Address |
---|---|---|
DAVID C. TAPALIAN, ESQ. | Agent | 100 NORTH MAIN STREET 3RD FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JACINTA SOUZA | PRESIDENT | 100 NORTH MAIN STREET, SUITE 300 PROVIDENCE, RI 02903- USA |
Number | Name | File Date |
---|---|---|
201327305560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321928620 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201187346620 | Annual Report | 2011-12-28 |
201175073080 | Annual Report | 2011-02-16 |
201057216860 | Annual Report | 2010-01-21 |
201057216770 | Statement of Change of Registered/Resident Agent Office | 2010-01-21 |
201056232140 | Revocation Notice For Failure to Maintain a Registered Office | 2010-01-13 |
201056218090 | Registered Office Not Maintained | 2010-01-04 |
200940007840 | Annual Report | 2009-01-07 |
200806988920 | Annual Report | 2008-02-18 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State