Name: | Customized Lender's Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Aug 2005 (20 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Branch of: | Customized Lender's Services, Inc., NEW YORK (Company Number 3113981) |
Identification Number: | 000150279 |
Place of Formation: | NEW YORK |
Principal Address: | 1225 JEFFERSON ROAD SUITE B-01, ROCHESTER, NY, 14623, USA |
Purpose: | MULTI-STATE |
Name | Role | Address |
---|---|---|
LAURA R. WARD | PRESIDENT | 1225 JEFFERSON ROAD, SUITE B-01 ROCHESTER, NY 14623 USA |
Name | Role | Address |
---|---|---|
DAVID J. GUTMANN | SECRETARY | 1225 JEFFERSON ROAD, SUITE B-01 ROCHESTER, NY 14623 USA |
Name | Role | Address |
---|---|---|
DAIVD J. GUTMANN | DIRECTOR | 1225 JEFFERSON ROAD, SUITE B-01 ROCHESTER, NY 14623 USA |
LAURA R. WARD | DIRECTOR | 1225 JEFFERSON ROAD, SUITE B-01 ROCHESTER, NY 14623 USA |
Number | Name | File Date |
---|---|---|
201327213180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321931080 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201320117890 | Agent Resigned | 2013-05-06 |
201289413220 | Annual Report | 2012-02-13 |
201174647390 | Annual Report | 2011-02-09 |
201057679520 | Annual Report | 2010-02-02 |
200948814260 | Statement of Change of Registered/Resident Agent | 2009-08-04 |
200942978670 | Annual Report | 2009-02-26 |
200839283410 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807705210 | Annual Report | 2008-02-01 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State