Name: | Sleepy's Reorganization, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Sep 2005 (20 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000150394 |
Place of Formation: | NEW YORK |
Principal Address: | 1000 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA |
Purpose: | HOLDING COMPANY |
Historical names: |
Sleepy |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID ACKER | PRESIDENT | 1000 SOUTH OYSTER BAY ROAD HICKSVILLE, NY 11801 USA |
Name | Role | Address |
---|---|---|
RONALD RISTAU | VICE PRESIDENT | 1000 SOUTH OYSTER BAY ROAD HICKSVILLE, NY 11801 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-07-23 | Sleepy | Sleepy's Reorganization, Inc. |
Number | Name | File Date |
---|---|---|
201611041590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601482620 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555620510 | Annual Report | 2015-02-24 |
201435813180 | Annual Report | 2014-02-19 |
201324765240 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311397410 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201306915180 | Annual Report | 2013-01-04 |
201289672320 | Annual Report | 2012-02-15 |
201178832620 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175480310 | Annual Report | 2011-02-23 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State