Search icon

Sleepy's Reorganization, Inc.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVID ACKER PRESIDENT 1000 SOUTH OYSTER BAY ROAD HICKSVILLE, NY 11801 USA

VICE PRESIDENT

Name Role Address
RONALD RISTAU VICE PRESIDENT 1000 SOUTH OYSTER BAY ROAD HICKSVILLE, NY 11801 USA

Events

Type Date Old Value New Value
Name Change 2007-07-23 Sleepy Sleepy's Reorganization, Inc.

Filings

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